Search icon

ROTONDARO ELECTRIC, INC.

Company Details

Name: ROTONDARO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237379
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: LICENSED ELECTRICIAN, 11 PEACHTREE LN, ALBANY, NY, United States, 12205
Principal Address: 11 PEACHTREE LN, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R ROTONDARO Chief Executive Officer 11 PEACHTREE LN, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THOMAS ROTONDARO DOS Process Agent LICENSED ELECTRICIAN, 11 PEACHTREE LN, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 11 PEACHTREE LN, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-01 2025-02-05 Address 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-01 2025-02-05 Address LICENSED ELECTRICIAN, 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1988-02-23 1993-04-01 Address 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1988-02-23 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003611 2025-02-05 BIENNIAL STATEMENT 2025-02-05
040126002077 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020129002926 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000228002449 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980323002345 1998-03-23 BIENNIAL STATEMENT 1998-02-01
940209002165 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930401002137 1993-04-01 BIENNIAL STATEMENT 1993-02-01
B605647-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1663121 Intrastate Non-Hazmat 2007-07-05 51000 2006 1 1 Private(Property)
Legal Name ROTONDARO ELECTRIC INC
DBA Name -
Physical Address 11 PEACHTREE LANE, ALBANY, NY, 12205, US
Mailing Address 11 PEACHTREE LANE, ALBANY, NY, 12205, US
Phone (518) 464-2888
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State