Search icon

PECKHAM MATERIALS CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PECKHAM MATERIALS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 1970
Branch of: PECKHAM MATERIALS CORP., NEW YORK (Company Number 155204)
Business ALEI: 0036019
Annual report due: 09 Feb 2026
Business address: 172 PROSPECT HILL RD, BREWSTER, NY, 10509, United States
Mailing address: 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509
Place of Formation: NEW YORK
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Richard E. Antes Officer 172 PROSPECT HILL RD, BREWSTER, NY, 10509, United States 172 PROSPECT HILL RD, BREWSTER, NY, 10509, United States
Damian J. Murphy Officer 172 PROSPECT HILL RD, BREWSTER, NY, 10509, United States 172 PROSPECT HILL RD, BREWSTER, NY, 10509, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899142 2025-01-27 - Annual Report Annual Report -
BF-0012220241 2024-02-23 - Annual Report Annual Report -
BF-0011090301 2023-01-31 - Annual Report Annual Report -
BF-0010373082 2022-02-11 - Annual Report Annual Report 2022
BF-0010459745 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007154973 2021-02-15 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006752167 2020-02-11 - Annual Report Annual Report 2020
0006718829 2020-01-07 - Annual Report Annual Report 2019

Mines

Mine Name Type Status Primary Sic
O & G Wash Plant #6 Facility Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name O & G Industries Inc
Role Operator
Start Date 1989-02-01
Name Peckham Materials Corp
Role Operator
Start Date 1984-01-01
End Date 1989-01-31
Name Sega Sand & Gravel Inc
Role Operator
Start Date 1950-01-01
End Date 1983-12-31
Name O & G Industries Inc
Role Current Controller
Start Date 1989-02-01
Name O & G Industries Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1752021 0112000 1984-03-27 686 CANAL ST, STAMFORD, CT, 06901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-03-27

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Brookfield 5 PRODUCTION DR C05//014// 1.87 1360 Source Link
Acct Number 07012000
Assessment Value $922,010
Appraisal Value $1,317,160
Land Use Description Ind Whse
Zone C-GN
Land Assessed Value $286,650
Land Appraised Value $409,500

Parties

Name JOROCO LLC
Sale Date 2006-09-22
Sale Price $185,000
Name ALL STAR INC.
Sale Date 2002-04-16
Sale Price $185,000
Name PECKHAM MATERIALS CORP.
Sale Date 1991-07-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information