Name: | R. F. PECK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1970 (55 years ago) |
Date of dissolution: | 06 Dec 2023 |
Entity Number: | 297568 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 22 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Address: | 22 Computer Drive West, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. F. PECK CO., INC. | DOS Process Agent | 22 Computer Drive West, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
TERENCE SEERY | Chief Executive Officer | 22 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 22 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2020-10-30 | 2023-05-03 | Address | 22 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-10-01 | 2023-05-03 | Address | 22 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002621 | 2023-12-06 | CERTIFICATE OF MERGER | 2023-12-06 |
230503000620 | 2023-05-03 | BIENNIAL STATEMENT | 2022-10-01 |
201030060203 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181029006122 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161006006762 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State