Search icon

PECKHAM MATERIALS CORP.

Headquarter

Company Details

Name: PECKHAM MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1963 (62 years ago)
Entity Number: 155204
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 172 Prospect Hill Road, Brewster, NY, United States, 10509
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAMIAN J. MURPHY Chief Executive Officer 172 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0036019
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GF6TGZDTV4E3
CAGE Code:
9HQH1
UEI Expiration Date:
2024-03-12

Business Information

Activation Date:
2023-03-30
Initial Registration Date:
2023-03-06

Permits

Number Date End date Type Address
50568 2024-07-29 2029-10-05 Mined land permit East side of SR 40, 1.8 miles south of SR 29.
50265 2024-01-03 2029-01-02 Mined land permit Northwest of Coy Rd., west of Humes Rd.
50031 2023-12-26 2028-12-25 Mined land permit West of SR 9, south of Grandview Rd. and hamlet of Chestertown.
50504 2023-12-11 2028-12-10 Mined land permit South of SR 149, 0.5 mi. east of SR 9L
50328 2023-10-04 2028-10-03 Mined land permit Off of Battenkill Grove, Southeast of SR 22, west of RR tracks, east of Battenkill River

History

Start date End date Type Value
2025-03-01 2025-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2025-03-01 2025-03-01 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-01 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2023-03-21 2025-03-01 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301004633 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230321002344 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210317060437 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190306061128 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180921000187 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21

Mines

Mine Information

Mine Name:
Middle 64lls Quarry And Mill
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Peckham Materials Corp
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Peckham Industries Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Peckham Materials Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Catskill Quarry Plant #51
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Peckham Materials Corp
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Peckham Industries Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Peckham Materials Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Peckham Materials Pleasant Valley Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Peckham Materials Corp
Party Role:
Operator
Start Date:
2016-02-23
Party Name:
Dutchess Quarry & Supply Co Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2016-02-22
Party Name:
Peckham Industries Inc
Party Role:
Current Controller
Start Date:
2016-02-23
Party Name:
Peckham Materials Corp
Party Role:
Current Operator

Trademarks Section

Serial Number:
72179697
Mark:
LEVELRIDE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1963-10-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LEVELRIDE

Goods And Services

For:
[ ASBESTOS ] ASPHALT ROAD SURFACING MIX
International Classes:
012 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-01
Type:
Complaint
Address:
2 UNION STREET, ATHENS, NY, 12015
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-07-21
Type:
Planned
Address:
20 HAARLEM AVENUE, WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2002-03-04
Type:
Planned
Address:
20 HAARLEM AVENUE, WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-01-16
Type:
Planned
Address:
MAMARONECK AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-01-16
Type:
Planned
Address:
MAIN ST., TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

DBA Name:
PECKHAM ROAD CORP
Carrier Operation:
Interstate
Fax:
(518) 945-1298
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
103
Drivers:
62
Inspections:
37
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State