Search icon

PAC GROUP, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAC GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 1998
Business ALEI: 0599957
Annual report due: 31 Mar 2026
Business address: 126 SOUTH MAIN ST SUITE 200, TORRINGTON, CT, 06790, United States
Mailing address: 126 SOUTH MAIN ST SUITE 200, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: pjones@pacgroupllc.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: 2001-05-17
Expiration Date: 2002-12-31
Status: Expired
Product: CONSTRUCTION MANAGEMENT SERVICES
Number Of Employees: 6
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PAC GROUP, LLC, RHODE ISLAND 001683319 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7JKSBUEY8S7 2025-04-11 126 S MAIN ST STE 200, TORRINGTON, CT, 06790, 6429, USA 126 S MAIN ST STE 200, TORRINGTON, CT, 06790, 6429, USA

Business Information

URL www.pacgroupllc.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-04-19
Initial Registration Date 2024-04-11
Entity Start Date 1996-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2FA, Z2FE, Z2FZ, Z2JZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA JONES
Role MS.
Address 126 MAIN ST, TORRINGTON, CT, 06790, USA
Government Business
Title PRIMARY POC
Name PATRICIA JONES
Role MS.
Address 126 MAIN ST, TORRINGTON, CT, 06790, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAC GROUP LLC PROFIT SHARING PLAN 2023 061524740 2024-05-30 PAC GROUP, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2022 061524740 2023-05-30 PAC GROUP, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2021 061524740 2022-05-19 PAC GROUP, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2020 061524740 2021-06-22 PAC GROUP, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2019 061524740 2020-06-30 PAC GROUP, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2019 061524740 2020-06-17 PAC GROUP, LLC 39
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing PDERALEAU3492
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2018 061524740 2019-05-31 PAC GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2017 061524740 2018-05-30 PAC GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PATTY JONES
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2016 061524740 2017-05-16 PAC GROUP, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing PATTY DERALEAU
Valid signature Filed with authorized/valid electronic signature
PAC GROUP LLC PROFIT SHARING PLAN 2015 061524740 2016-06-17 PAC GROUP, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8604859363
Plan sponsor’s address 126 SOUTH MAIN ST, SUITE 200, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing PATTY DERALEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent 83 BANK ST, WATERBURY, CT, 06702, United States 83 BANK ST, WATERBURY, CT, 06702, United States +1 203-574-5175 pjones@pacgroupllc.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address
Jan Prenoveau Officer 126 S Main St, Torrington, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626234 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2010-02-17 - -
NHC.0012668 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2010-02-17 2023-10-01 2025-03-31
MCO.0901091 MAJOR CONTRACTOR ACTIVE CURRENT 1999-03-23 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934630 2025-03-06 - Annual Report Annual Report -
BF-0012171829 2024-01-18 - Annual Report Annual Report -
BF-0011149253 2023-01-09 - Annual Report Annual Report -
BF-0010373042 2022-01-20 - Annual Report Annual Report 2022
BF-0010161726 2021-12-06 2021-12-06 Interim Notice Interim Notice -
0007123697 2021-02-04 - Annual Report Annual Report 2021
0006764408 2020-02-20 - Annual Report Annual Report 2020
0006405910 2019-02-25 - Annual Report Annual Report 2019
0006044083 2018-01-30 - Annual Report Annual Report 2018
0005905448 2017-08-08 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345302194 0112000 2021-04-27 340 BLOOMFIELD AVENUE, WINDSOR, CT, 06095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-27
Emphasis P: CTARGET, N: CTARGET
Case Closed 2021-04-27

Related Activity

Type Inspection
Activity Nr 1530215
Safety Yes
Type Inspection
Activity Nr 1530229
Safety Yes
337610240 0112000 2012-11-29 55 ELM STREET, HARTFORD, CT, 06106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-11-30
Emphasis N: LEAD
Case Closed 2012-12-07

Related Activity

Type Inspection
Activity Nr 761561
Safety Yes
Type Inspection
Activity Nr 761288
Safety Yes
Type Complaint
Activity Nr 683091
Safety Yes
Health Yes
315974345 0111500 2011-11-17 675 MAIN STREET, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-17
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FORKLIFT, L: FALL
Case Closed 2012-05-30

Related Activity

Type Complaint
Activity Nr 208134072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-04-09
Abatement Due Date 2012-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 1428.0
Initial Penalty 2040.0
Nr Instances 1
Gravity 05
312882509 0111500 2009-03-25 165 CENTRAL AVE, NEW HAVEN, CT, 06515
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-25
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, N: SILICA, L: FORKLIFT, L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: SILICA
Case Closed 2011-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-22
Abatement Due Date 2009-10-08
Initial Penalty 750.0
Contest Date 2009-05-14
Final Order 2009-09-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2009-04-22
Abatement Due Date 2009-10-08
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2009-05-14
Final Order 2009-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001B
Citaton Type Other
Standard Cited 19260502 B02 I
Issuance Date 2009-04-22
Abatement Due Date 2009-10-08
Contest Date 2009-05-14
Final Order 2009-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10
312882061 0111500 2009-02-04 208 VALLEY ROAD, NEW CANAAN, CT, 06840
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-04
Case Closed 2009-02-12
123156598 0111500 2006-01-13 675 MAIN STREET, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-01-13
Emphasis L: FALL
Case Closed 2006-03-22

Related Activity

Type Complaint
Activity Nr 205379423
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 180.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883368306 2021-01-20 0156 PPS 126 S Main St, Torrington, CT, 06790-6429
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693675
Loan Approval Amount (current) 693675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-6429
Project Congressional District CT-05
Number of Employees 31
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 696905.82
Forgiveness Paid Date 2021-07-26
5903977105 2020-04-14 0156 PPP 126 S MAIN ST Suite 200, TORRINGTON, CT, 06790-6429
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693600
Loan Approval Amount (current) 693600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-6429
Project Congressional District CT-05
Number of Employees 48
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 698027.64
Forgiveness Paid Date 2020-12-14

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
0005194087 Active OFS 2024-02-28 2029-02-28 ORIG FIN STMT

Parties

Name North Haven Housing Authority
Role Debtor
Name PAC GROUP, LLC
Role Secured Party
0005193514 Active OFS 2024-02-26 2027-10-07 AMENDMENT

Parties

Name PAC GROUP, LLC
Role Debtor
Name Connecticut Housing Finance Authority
Role Secured Party
0005108572 Active OFS 2022-12-06 2027-10-07 AMENDMENT

Parties

Name PAC GROUP, LLC
Role Debtor
Name Connecticut Housing Finance Authority
Role Secured Party
0005097560 Active OFS 2022-10-12 2027-10-07 AMENDMENT

Parties

Name PAC GROUP, LLC
Role Debtor
Name Connecticut Housing Finance Authority
Role Secured Party
0005096991 Active OFS 2022-10-07 2027-10-07 ORIG FIN STMT

Parties

Name PAC GROUP, LLC
Role Debtor
Name Connecticut Housing Finance Authority
Role Secured Party
0003429699 Active OFS 2021-03-10 2026-05-10 AMENDMENT

Parties

Name PAC GROUP, LLC
Role Debtor
Name THOMASTON SAVING BANK
Role Secured Party
0003120276 Active OFS 2016-05-10 2026-05-10 ORIG FIN STMT

Parties

Name PAC GROUP, LLC
Role Debtor
Name THOMASTON SAVING BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1600844 Bankruptcy Appeals Rule 28 USC 158 2016-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-06-01
Termination Date 2016-12-21
Section 0158
Status Terminated

Parties

Name ALL PHASE STEEL WORKS, ,
Role Plaintiff
Name PAC GROUP, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-00844 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ALL PHASE STEEL WORKS, LLC
Role Appellant
Name PAC GROUP, LLC
Role Appellee
Name Julie A. Manning
Role Bankruptcy Notice
Name ALL PHASE STEEL WORKS, LLC
Role In Re
Name US Trustee
Role Notice

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00844-0
Date 2016-10-24
Notes ORDER. For the reasons set forth in the attached ruling, I conclude that the decision of the bankruptcy court should be affirmed because all of the requirements for setoff have been established here: (1) PAC was entitled to setoff as a matter of Connecticut law; (2) PAC established that its claim was pre-petition and that there was mutuality; and (3) setoff is not inconsistent with the Bankruptcy Act. Accordingly, the decision of the bankruptcy court is hereby AFFIRMED. The Clerk shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/24/2016. (Gruber, Sarah)
View View File
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