Search icon

PECKHAM INDUSTRIES, INC.

Headquarter

Company Details

Name: PECKHAM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981531
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 172 Prospect Hill Road, Brewster, NY, United States, 10509
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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:
0085911
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131724577
Plan Year:
2013
Number Of Participants:
397
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
397
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
280
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
437
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
266
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 20 HAAREM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-07 2019-11-04 Address 20 HARLEM AVE, 20 HAARLEM AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2005-12-29 2023-11-21 Address 20 HAAREM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121001245 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211130002375 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191104062534 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006088 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006484 2015-11-02 BIENNIAL STATEMENT 2015-11-01

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:
72335304
Mark:
CUSTOM HALL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-08-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CUSTOM HALL

Goods And Services

For:
LAMINATED COUNTER TOPS, CABINETS AND VANITIES PRIMARILY FOR USE IN RESIDENTIAL KITCHENS, BATHROOMS AND BEDROOMS; HOME BARS AND FILING CABINETS
First Use:
2059-01-19
International Classes:
020
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-20
Type:
Referral
Address:
438 VAUGHN ROAD, HUDSON FALLS, NY, 12839
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-03
Type:
Planned
Address:
ADAMS AND HARRIS AVE, BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-05-30
Type:
Planned
Address:
ONE PURDY STREET, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1973-03-26
Type:
Planned
Address:
50 HAARLEM AVENUE, Wellsville, NY, 10603
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State