Search icon

PARS CONSTRUCTION & FIRE RESTORATION INC.

Company Details

Name: PARS CONSTRUCTION & FIRE RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Entity Number: 4127933
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-24 120TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-217-4460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-24 120TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
DEODAT SINGH MAHADEO Chief Executive Officer 13524 120TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1467313-DCA Active Business 2013-06-14 2025-02-28

History

Start date End date Type Value
2022-11-28 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221205002716 2022-12-05 BIENNIAL STATEMENT 2021-08-01
130918006274 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110808000764 2011-08-08 CERTIFICATE OF INCORPORATION 2011-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598983 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3598982 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291874 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2906709 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2497554 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497553 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2047959 DCA-MFAL INVOICED 2015-04-14 75 Manual Fee Account Licensing
2019052 PROCESSING INVOICED 2015-03-16 25 License Processing Fee
2019054 DCA-SUS CREDITED 2015-03-16 75 Suspense Account
2004670 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2510834 Intrastate Non-Hazmat 2017-04-23 139263 2017 1 2 Private(Property)
Legal Name PARS CONSTRUCTION & FIRE RESTORATION INC
DBA Name -
Physical Address 135-24 120ST, SOUTH OZONE PARK, NY, 11420, US
Mailing Address 135-24 120ST, SOUTH OZONE PARK, NY, 11420, US
Phone (917) 217-4460
Fax (718) 725-7291
E-mail PARSCONSTRUCTIONCO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State