Search icon

PARKER X-RAY SOLUTION SERVICE, INCORPORATED

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

Company Details

Entity Name: PARKER X-RAY SOLUTION SERVICE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1959
Business ALEI: 0035715
Annual report due: 16 Apr 2026
Business address: 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, United States
Mailing address: P.O. BOX 280505, EAST HARTFORD, CT, United States, 06128
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Controller@ParkerXray.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-09-28
Expiration Date: 2023-09-28
Status: Expired
Product: Diagnostic Imaging Equipment, Service and Supplies.
Number Of Employees: 3
Goods And Services Description: Medical Equipment and Accessories and Supplies

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KL6PX988N2G1 2024-09-19 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, 2011, USA 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, USA

Business Information

Doing Business As PARKER X-RAY SOLUTION SERVICE INC
URL www.parkerxray.com
Division Name PARKER X-RAY SOLUTION SERVICE, INCORPORATED
Division Number PARKER XRA
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-28
Initial Registration Date 1998-03-02
Entity Start Date 1959-04-16
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 621491, 621493, 621512, 622110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN ROTH
Role VICE PRESIDENT
Address 10-24 JAMES STREET, EAST HARTFORD, CT, 06128, USA
Government Business
Title PRIMARY POC
Name KEVIN ROTH
Role VICE PRESIDENT
Address 10-24 JAMES STREET, EAST HARTFORD, CT, 06128, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN E. ROTH Officer 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, United States - - 10 MAGNOLIA HILL, WEST HARTFORD, CT, 06117, United States
MERLE BERNSTEIN Officer - - - 7215 MONTRICO DRIVE, BOCA RATON, FL, 33433, United States
M. BRUCE PARKER Officer 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, United States - - 55 HIGHWOOD ROAD, WEST HARTFORD, CT, 06117, United States
BRIAN T. ROTH Officer 260 GOVERNOR ST, EAST HARTFORD, CT, 06108, United States +1 860-306-4315 b.roth@parkerxray.com 60 BRIGHTVIEW DRIVE, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN T. ROTH Agent 260 GOVERNOR ST., EAST HARTFORD, CT, 06108, United States 260 GOVERNOR ST., EAST HARTFORD, CT, 06108, United States +1 860-306-4315 b.roth@parkerxray.com 60 BRIGHTVIEW DRIVE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0000289 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2004-07-01 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899126 2025-03-21 - Annual Report Annual Report -
BF-0012219213 2024-04-07 - Annual Report Annual Report -
BF-0011089851 2023-04-06 - Annual Report Annual Report -
BF-0010352627 2022-04-28 - Annual Report Annual Report 2022
0007343550 2021-05-18 - Annual Report Annual Report 2021
0007245397 2021-03-19 - Annual Report Annual Report 2020
0006465911 2019-03-14 - Annual Report Annual Report 2019
0006276555 2018-11-13 2018-11-13 Change of Agent Agent Change -
0006149494 2018-04-02 - Annual Report Annual Report 2018
0005809912 2017-04-04 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24122P0374 2022-02-21 2025-02-20 2027-02-20
Unique Award Key CONT_AWD_36C24122P0374_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 53100.00
Current Award Amount 53100.00
Potential Award Amount 88500.00

Description

Title SAMSUNG GM85 MOBILE DIGITAL RADIOGRAPHIC SYSTEM SERVICES OPTION YEAR 2 EXERCISED
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI KL6PX988N2G1
Recipient Address UNITED STATES, 260 GOVERNOR ST, EAST HARTFORD, HARTFORD, CONNECTICUT, 061082011
PO AWARD VA6891A0090 2011-05-02 2011-05-12 2011-05-12
Unique Award Key CONT_AWD_VA6891A0090_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDSPIRA INTERACTIVE BREATH HOLD DEVICE USED IN RADIOLOGY
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P86052 2008-09-11 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V689P86052_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P85955 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V689P85955_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P84679 2008-07-01 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_V689P84679_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POLIBAR BARIUM, SNAP CAP ENEMA BAG
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P84496 2008-06-13 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_V689P84496_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EZ-EM PERCUSET BASIC BIOPSY TRAY
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P84501 2008-06-13 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_V689P84501_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BX TREYS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P84317 2008-06-06 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_V689P84317_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLANK
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689A80705 2008-04-29 2008-05-19 2008-05-19
Unique Award Key CONT_AWD_V689A80705_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 5 LITERS OF ACQUASONIC ULTRASOUND GEL
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES
PO AWARD V689P83069 2008-04-02 2008-04-12 2008-04-12
Unique Award Key CONT_AWD_V689P83069_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRANSEPTIC CLEANSING SOLUTION FOR ULTRASOUND TRANS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient PARKER X-RAY SOLUTION SERVICE, INCORPORATED
UEI G2TKNE4NDRU6
Legacy DUNS 942926668
Recipient Address 260 GOVERNOR ST, EAST HARTFORD, 061082011, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2483066 PARKER X-RAY SOLUTION SERVICE, INCORPORATED PARKER X-RAY SOLUTION SERVICE INC KL6PX988N2G1 260 GOVERNOR ST, EAST HARTFORD, CT, 06108-2011
Capabilities Statement Link -
Phone Number 860-528-7114
Fax Number 860-289-6056
E-mail Address k.roth@parkerxray.com
WWW Page www.parkerxray.com
E-Commerce Website -
Contact Person KEVIN ROTH
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 09PA5
Year Established 1959
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621491
NAICS Code's Description HMO Medical Centers
Buy Green Yes
Code 621493
NAICS Code's Description Freestanding Ambulatory Surgical and Emergency Centers
Buy Green Yes
Code 621512
NAICS Code's Description Diagnostic Imaging Centers
Buy Green Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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