Search icon

P & S CONTRACTORS INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: P & S CONTRACTORS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1977
Business ALEI: 0035300
Annual report due: 24 Feb 2026
Business address: 3 TRUMBULL LANE, FARMINGTON, CT, 06032, United States
Mailing address: 3 TRUMBULL LANE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: pscontractors@comcast.net

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 060965946 2024-06-17 P & S CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8606776740
Plan sponsor’s address 3 TRUMBULL LANE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-17
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2022 060965946 2023-05-10 P & S CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8606776740
Plan sponsor’s address 3 TRUMBULL LANE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2021 060965946 2022-05-24 P & S CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8606776740
Plan sponsor’s address 3 TRUMBULL LANE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2020 060965946 2021-05-19 P & S CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8606776740
Plan sponsor’s address 3 TRUMBULL LANE, FARMINGTON, CT, 060323061

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2019 060965946 2020-09-08 P & S CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8602257097
Plan sponsor’s address 103 BERKLEY STREET, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 060965946 2019-06-18 P & S CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8602257097
Plan sponsor’s address 103 BERKLEY STREET, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 060965946 2018-06-12 P & S CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8602257097
Plan sponsor’s address 103 BERKLEY STREET, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 060965946 2017-07-10 P & S CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8602257097
Plan sponsor’s address 103 BERKLEY STREET, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 060965946 2016-05-19 P & S CONTRACTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 8602257097
Plan sponsor’s address 103 BERKLEY STREET, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing STEVEN PIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing JANE NARUS-PIERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN PIERA Agent 3 TRUMBULL LANE, FARMINGTON, CT, 06032, United States 3 TRUMBULL LANE, FARMINGTON, CT, 06032, United States +1 860-751-9019 pscontractors@comcast.net 3 Trumbull Lane, Farmington, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN PIERA Officer 3 Trumbull Lane, Farmington, CT, 06032, United States +1 860-751-9019 pscontractors@comcast.net 3 Trumbull Lane, Farmington, CT, 06032, United States

Director

Name Role Business address Residence address
CHRISTINE PIERA Director 3 TRUMBULL LANE, FARMINGTON, CT, 06032, United States 3 TRUMBULL LANE, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0533574 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2020-12-29 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899092 2025-01-25 - Annual Report Annual Report -
BF-0013243940 2024-12-02 2024-12-02 Interim Notice Interim Notice -
BF-0012217153 2024-01-25 - Annual Report Annual Report -
BF-0011089159 2024-01-17 - Annual Report Annual Report -
BF-0010650118 2023-01-19 - Annual Report Annual Report -
BF-0008226599 2022-06-17 - Annual Report Annual Report 2012
BF-0008226601 2022-06-17 - Annual Report Annual Report 2019
BF-0008226605 2022-06-17 - Annual Report Annual Report 2020
BF-0009984309 2022-06-17 - Annual Report Annual Report -
BF-0008226604 2022-06-17 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102744844 0112000 1988-02-18 22 EAST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-02-18
Case Closed 1988-03-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005181360 Active OFS 2023-12-13 2026-03-23 AMENDMENT

Parties

Name P & S CONTRACTORS INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003432020 Active OFS 2021-03-23 2026-03-23 ORIG FIN STMT

Parties

Name P & S CONTRACTORS INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information