Search icon

PETER GERARD ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER GERARD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1987 (38 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 1189144
ZIP code: 12136
County: Westchester
Place of Formation: New York
Address: PO BOX 183, OLD CHATHAM, NY, United States, 12136
Principal Address: P.O. BOX 183, TWO SILO BARN, SHAKER MUSEUM ROAD, OLD CHATHAM, NY, United States, 12136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 183, OLD CHATHAM, NY, United States, 12136

Chief Executive Officer

Name Role Address
PETER J. CECCHINI Chief Executive Officer P.O. BOX 183, OLD CHATHAM, NY, United States, 12136

Unique Entity ID

CAGE Code:
1JA40
UEI Expiration Date:
2014-07-23

Business Information

Activation Date:
2013-07-23
Initial Registration Date:
2002-02-20

Commercial and government entity program

CAGE number:
1JA40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHELLE RAYMOND
Corporate URL:
http://www.petergerard.com

History

Start date End date Type Value
1993-08-26 2024-02-24 Address PO BOX 183, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
1993-06-03 2024-02-24 Address P.O. BOX 183, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
1987-07-24 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-24 1993-08-26 Address MULLIGAN LANE, P.O. BOX 287, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000143 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
930826002631 1993-08-26 BIENNIAL STATEMENT 1993-07-01
930603003103 1993-06-03 BIENNIAL STATEMENT 1992-07-01
B524876-3 1987-07-24 CERTIFICATE OF INCORPORATION 1987-07-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220514P2221
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-3656.00
Base And Exercised Options Value:
-3656.00
Base And All Options Value:
-3656.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-07
Description:
USNS SUPPLY MODIFICATION P00001 ISSUED TO CANCEL PURCHASE ORDER IN ITS ENTIRETY AND DEOBLIGATE $3,656.00 FROM CLIN 0001 DOWN TO $0.00.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
DOCEA133M14SU0016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-19647.00
Base And Exercised Options Value:
-19647.00
Base And All Options Value:
-19647.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-11-22
Description:
CANCEL&CLOSE PO
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
N4044212P7599
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8656.00
Base And Exercised Options Value:
-8656.00
Base And All Options Value:
-8656.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-02-21
Description:
IMMERSION HEATER
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State