Search icon

R. F. PECK CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
R. F. PECK CO., INC. DOS Process Agent 22 Computer Drive West, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
TERENCE SEERY Chief Executive Officer 22 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

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:
JP1TR5E84YJ1
CAGE Code:
51W10
UEI Expiration Date:
2023-12-06

Business Information

Activation Date:
2022-12-13
Initial Registration Date:
2008-04-11

Form 5500 Series

Employer Identification Number (EIN):
141514411
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

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

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528A10561
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-06-03
Description:
REFRIG, AIR-CONDITIONING, CIRCULA
Naics Code:
423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP
Procurement Instrument Identifier:
VA528A94470
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-19
Description:
REPLACE PUMP DRIVE
Procurement Instrument Identifier:
V528A94470
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-21
Description:
VALVES
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
605000.00
Total Face Value Of Loan:
605000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State