Search icon

RONDACK CONSTRUCTION SERVICES INC.

Company Details

Name: RONDACK CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1991 (34 years ago)
Date of dissolution: 03 Jun 2016
Entity Number: 1556909
ZIP code: 12526
County: Dutchess
Place of Formation: New York
Address: 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONDACK CONSTRUCTION SERVICES INC. DOS Process Agent 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
RONALD J GOODMAN Chief Executive Officer 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526

Form 5500 Series

Employer Identification Number (EIN):
141743850
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-20 2015-06-10 Address 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2007-06-20 2015-06-10 Address 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2007-06-20 2015-06-10 Address 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-06-11 2007-06-20 Address 7466 SOUTH BROADWAY, RED HOOK, NY, 12571, 1723, USA (Type of address: Chief Executive Officer)
2001-06-11 2007-06-20 Address 7466 SOUTH BROADWAY, RED HOOK, NY, 12571, 1723, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160603000575 2016-06-03 CERTIFICATE OF DISSOLUTION 2016-06-03
150610006251 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130610006907 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002096 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090603002044 2009-06-03 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-12
Type:
Planned
Address:
2611 SOUTH AVE., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-06-20
Type:
Planned
Address:
MATTEAWAN ROAD, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-12
Type:
Prog Related
Address:
DIMARCO PLACE, 32-46 SOUTH REMSEN AVE., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-22
Type:
Planned
Address:
DIMARCO PLACE, 32-46 SOUTH REMSEN AVE., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-14
Type:
Planned
Address:
MATTEAWAN RD AND TIDEN AVE., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State