Search icon

ROWLEE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROWLEE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (39 years ago)
Entity Number: 1132160
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 81 PIERCE DRIVE, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROWLEE CONSTRUCTION, INC. DOS Process Agent 81 PIERCE DRIVE, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
LARRY E ROWLEE Chief Executive Officer 81 PIERCE DRIVE, FULTON, NY, United States, 13069

Unique Entity ID

CAGE Code:
3NGD8
UEI Expiration Date:
2020-09-15

Business Information

Doing Business As:
GLENN PROPERTIES
Division Name:
ROWLEE CONSTRUCTION INC
Activation Date:
2019-09-16
Initial Registration Date:
2003-12-17

Commercial and government entity program

CAGE number:
3NGD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-02-01
SAM Expiration:
2022-01-28

Contact Information

POC:
LARRY E. ROWLEE

Form 5500 Series

Employer Identification Number (EIN):
161289937
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 81 PIERCE DRIVE, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 81 PIERCE DRIVE, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-12-05 Address 81 PIERCE DRIVE, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-05 Address 81 PIERCE DRIVE, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001441 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240801040775 2024-08-01 BIENNIAL STATEMENT 2024-08-01
211015000346 2021-10-15 BIENNIAL STATEMENT 2021-10-15
121217006272 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101221002563 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING14PX00803
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3427.00
Base And Exercised Options Value:
3427.00
Base And All Options Value:
3427.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-06-05
Description:
IGF::OT::IGF BOW THRUSTER PROPELLER REPLACEMENT
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
ING10PX03021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19500.00
Base And Exercised Options Value:
19500.00
Base And All Options Value:
19500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-20
Description:
VESSEL DOCK EVALUATION FOR REPAIR SURVEY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
L019: TECH REP SVCS/SHIPS-SML CRAFT-DOCKS

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-12
Type:
Planned
Address:
957 SOUTH 1ST STREET (RT 57), FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-19
Type:
Planned
Address:
2 NORTHERN CONCOURSE BLVD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-25
Type:
Referral
Address:
CRYSTEEL PLANT, ROUTE 57, VOLNEY, NY, 13069
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 598-5507
Add Date:
2005-02-16
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State