Search icon

PELHAM ASSOCIATES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: PELHAM ASSOCIATES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 27 May 2020
Entity Number: 2146025
ZIP code: 10520
County: Westchester
Place of Formation: Nevada
Address: 7 WARREN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WARREN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
KATHLEEN T MCGAHRAN Chief Executive Officer 7 WARREN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
45KV6
UEI Expiration Date:
2019-05-15

Business Information

Activation Date:
2018-06-07
Initial Registration Date:
2005-09-27

Commercial and government entity program

CAGE number:
45KV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-06-07

Contact Information

POC:
THERESA L.. MCGAHRAN
Corporate URL:
http://www.pelham-gov.com

History

Start date End date Type Value
2010-11-30 2011-05-26 Address 7 WARREN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2010-11-30 2011-05-26 Address 7 WARREN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1999-06-02 2010-11-30 Address 29 ALAMEDA PLACE, MOUNT VERNON, NY, 10552, 1201, USA (Type of address: Chief Executive Officer)
1999-06-02 2010-11-30 Address 29 ALAMEDA PLACE, MOUNT VERNON, NY, 10552, 1201, USA (Type of address: Principal Executive Office)
1997-05-22 2011-05-26 Address 29 ALAMEDA PLACE, MOUNT VERNON, NY, 10552, 1201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527000450 2020-05-27 CERTIFICATE OF TERMINATION 2020-05-27
130510006343 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526002490 2011-05-26 BIENNIAL STATEMENT 2011-05-01
101130002134 2010-11-30 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090420002149 2009-04-20 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02F0029Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
307750.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-11-18
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
U006: EDUCATION/TRAINING- VOCATIONAL/TECHNICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State