Search icon

PECKHAM ASPHALT RESALE CORP.

Branch

Company Details

Name: PECKHAM ASPHALT RESALE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Branch of: PECKHAM ASPHALT RESALE CORP., Connecticut (Company Number 0071834)
Entity Number: 699549
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
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

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-09 Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509000867 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230518000667 2023-05-18 BIENNIAL STATEMENT 2023-05-01
211022001876 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
210722001526 2021-07-22 BIENNIAL STATEMENT 2021-07-22
170503007281 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State