Search icon

PECK & HALE, INC.

Company Details

Name: PECK & HALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1946 (78 years ago)
Date of dissolution: 05 Dec 2001
Entity Number: 60429
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD J OWENS Chief Executive Officer 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

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:
DLZPMEMDC574
CAGE Code:
94658
UEI Expiration Date:
2025-01-04

Business Information

Activation Date:
2024-01-05
Initial Registration Date:
2001-12-19

History

Start date End date Type Value
1946-12-03 1959-06-11 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1946-12-03 1999-06-08 Address 290 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011205000109 2001-12-05 CERTIFICATE OF DISSOLUTION 2001-12-05
990920000273 1999-09-20 CERTIFICATE OF AMENDMENT 1999-09-20
990608002422 1999-06-08 BIENNIAL STATEMENT 1998-12-01
C121653-2 1990-03-22 ASSUMED NAME CORP INITIAL FILING 1990-03-22
590994-3 1966-12-07 CERTIFICATE OF AMENDMENT 1966-12-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF725P000018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-04-11
Total Dollars Obligated:
84000.00
Current Total Value Of Award:
84000.00
Potential Total Value Of Award:
84000.00
Description:
PROCURE A SHIPSET OF LASHING GEAR FOR NSMV-3. TOTAL COST FOR GEAR IS $84,000.00. THIS IS AN IDENTICAL PROCUREMENT TO NSMV-1/2. CONFIGURATION MANAGEMENT IS A CRITICAL REQUIREMENT FOR THE NSMV PROGRAM. DELIVERY TO NSMV-3 - PHILLY SHIPYARD
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
SPE7M125P3518
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
1000.00
Current Total Value Of Award:
1000.00
Potential Total Value Of Award:
1000.00
Description:
8511159933!PAD EYE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS
Procurement Instrument Identifier:
SPE4A625PD874
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Total Dollars Obligated:
2500.00
Current Total Value Of Award:
2500.00
Potential Total Value Of Award:
2500.00
Description:
8511155273!CHAIN ASSEMBLY,SING
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
4010: CHAIN AND WIRE ROPE

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-09
Type:
Planned
Address:
180 DIVISION AVE, WEST SAYVILLE, NY, 11796
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-31
Type:
Planned
Address:
180 DIVISION AVENUE, WEST SAYVILLE, NY, 11796
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-13
Type:
Planned
Address:
180 DIVISION AVE, Deer Park, NY, 11796
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-07
Type:
Planned
Address:
180 DIVISION AVE, West Sayville, NY, 11796
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-03-11
Type:
FollowUp
Address:
180 DIVISION STREET, West Sayville, NY, 11796
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PECK & HALE, INC.
Party Role:
Plaintiff
Party Name:
M/V OOCL FRANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LAFRANCESCA,
Party Role:
Plaintiff
Party Name:
PECK & HALE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State