Search icon

ROCKMORE CONTRACTING CORP.

Company Details

Name: ROCKMORE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614859
ZIP code: 11779
County: Nassau
Place of Formation: New York
Principal Address: 80 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779
Address: 80 Remington Blvd., Ronkonkoma, NY, United States, 11779

Contact Details

Phone +1 631-366-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SH1ZA5ZWJ3X8 2024-10-12 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6926, USA 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6910, USA

Business Information

Doing Business As ROCKMORE CONTRACTING CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-16
Initial Registration Date 2009-05-18
Entity Start Date 1992-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes Y1AA, Y1CA, Y1DA, Y1FA, Y1FB, Y1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN M. FINN
Role PRESIDENT
Address 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6910, USA
Title ALTERNATE POC
Name REGINA CRANOR
Address 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6910, USA
Government Business
Title PRIMARY POC
Name JOHN M. FINN
Role PRESIDENT
Address 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6910, USA
Title ALTERNATE POC
Name REGINA CRANOR
Address 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6910, USA
Past Performance
Title PRIMARY POC
Name MARYANN MICCIANTUONO
Address 26 LOFT ROAD, SMITHTOWN, NY, 11787, 4116, USA
Title ALTERNATE POC
Name DENISE SCHMIDT
Address 26 LOFT ROAD, SMITHTOWN, NY, 11787, 4116, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GNK6 Active Non-Manufacturer 2009-05-19 2024-09-24 2029-09-24 2025-09-20

Contact Information

POC JOHN M.. FINN
Phone +1 631-366-6200
Fax +1 631-366-2556
Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779 6926, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROCKMORE CONTRACTING CORP. DOS Process Agent 80 Remington Blvd., Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN M FINN Chief Executive Officer 80 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
2052429-DCA Active Business 2017-05-04 2025-02-28
1447809-DCA Inactive Business 2012-10-11 2015-02-28

Permits

Number Date End date Type Address
S042021167A39 2021-06-16 2021-06-20 REPLACE SIDEWALK BROOKFIELD AVENUE, STATEN ISLAND, FROM STREET BARLOW AVENUE TO STREET GURLEY AVENUE

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-02-01 Address 80 Remington Blvd., Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-01 Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-11-07 2023-07-19 Address 80 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-04-09 2018-11-07 Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-04-09 2023-07-19 Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-01-26 2012-04-09 Address 26 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-03-27 2012-04-09 Address 26 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201037268 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230719001448 2023-07-19 BIENNIAL STATEMENT 2022-02-01
181107006444 2018-11-07 BIENNIAL STATEMENT 2018-02-01
160808006626 2016-08-08 BIENNIAL STATEMENT 2016-02-01
140401002514 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120409002337 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100514002425 2010-05-14 BIENNIAL STATEMENT 2010-02-01
080215002616 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060228002967 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040126002341 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-03 No data BROOKFIELD AVENUE, FROM STREET BARLOW AVENUE TO STREET GURLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Appears only 1 sidewalk flag was replaced- possibly by utility contractor, doesnt appear to match driveway inside property replaced
2021-07-06 No data BROOKFIELD AVENUE, FROM STREET BARLOW AVENUE TO STREET GURLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flag ok.
2021-04-15 No data HANCOCK STREET, FROM STREET CYPRESS AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation Generator on roadway in compliance
2020-12-05 No data HANCOCK STREET, FROM STREET CYPRESS AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation Generator at location at time of my inspection.
2020-11-12 No data HANCOCK STREET, FROM STREET CYPRESS AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation Equipment Type: Generator /No generator on site
2020-09-10 No data HANCOCK STREET, FROM STREET CYPRESS AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation Generator on trailer on roadway
2020-05-19 No data EAST 9 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation A new steel faced curb was installed for the length of the property and is free of defects, AKA 150 1st Avenue on East 9th street.
2020-05-18 No data 1 AVENUE, FROM STREET EAST 9 STREET TO STREET EAST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation The curb has been restored for the length of the property and is free of defects, I/F/O 150
2019-08-07 No data EAST 9 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2019-07-29 No data 1 AVENUE, FROM STREET EAST 9 STREET TO STREET EAST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549775 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549776 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3272782 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272783 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2915737 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915736 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2601847 FINGERPRINT CREDITED 2017-05-03 75 Fingerprint Fee
2601823 DCA-SUS CREDITED 2017-05-03 75 Suspense Account
2599182 TRUSTFUNDHIC INVOICED 2017-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2599183 LICENSE INVOICED 2017-05-02 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004640 0216000 2010-08-27 291 W.231ST STREET, BRONX, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-27
Emphasis L: FALL
Case Closed 2011-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2011-01-25
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 2
Gravity 10
313002057 0216000 2010-04-08 291 W.231ST STREET, BRONX, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-08
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 2010-09-27
Abatement Due Date 2010-09-30
Current Penalty 600.0
Initial Penalty 800.0
Contest Date 2011-01-25
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-27
Abatement Due Date 2010-09-30
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 2011-01-25
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 3
Gravity 10
307631929 0214700 2005-08-08 3945 JERUSALEM AVENUE, SEAFORD, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-08
Emphasis L: FALL
Case Closed 2005-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2005-08-09
Abatement Due Date 2005-08-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-08-09
Abatement Due Date 2005-08-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-08-09
Abatement Due Date 2005-08-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2005-08-09
Abatement Due Date 2005-09-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
304679251 0214700 2002-07-01 PINE ELEMENTARY SCHOOL, HOLLEY DRIVE, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-01
Case Closed 2002-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2002-07-24
Abatement Due Date 2002-08-01
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302703970 0214700 2000-10-03 300 CHARLES STREET (HIGH SCHOOL), LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-03
Emphasis S: CONSTRUCTION
Case Closed 2000-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073068409 2021-02-10 0235 PPS 80 Remington Blvd, Ronkonkoma, NY, 11779-6926
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437360
Loan Approval Amount (current) 437360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6926
Project Congressional District NY-02
Number of Employees 16
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440379.58
Forgiveness Paid Date 2021-10-27
4977707702 2020-05-01 0235 PPP 80 REMINGTON BLVD, RONKONKOMA, NY, 11779-6910
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462561
Loan Approval Amount (current) 462561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6910
Project Congressional District NY-02
Number of Employees 51
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466755.73
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1082396 ROCKMORE CONTRACTING CORP. ROCKMORE CONTRACTING CORP SH1ZA5ZWJ3X8 80 REMINGTON BLVD, RONKONKOMA, NY, 11779-6926
Capabilities Statement Link -
Phone Number 631-366-6200
Fax Number 631-366-2556
E-mail Address sfinn@rockmorecontracting.com
WWW Page -
E-Commerce Website -
Contact Person JOHN FINN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 5GNK6
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Rockmore Contracting Corporation was founded in 1992 by company President and CEO John Finn and has offices in Ronkonkoma, New York. The company serves the construction needs of its Northeastern United States client base providing services across a broad spectrum of market segments including commercial, educational, scientific and institutional. We are an experienced full-service general contractor/construction manager offering a comprehensive menu of management and contracting services. These services include pre construction planning on feasibility, cost, construction, compliance issues, post construction management, engineering and design and maintenance contracts.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John M. Finn
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name James McInerney
Contract Davita Smithtown
Start 2018-08-21
End 2020-06-04
Value 2,702,147.49
Contact James McInerney
Phone 516-860-5899

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1635457 Interstate 2024-08-09 5404 2023 2 2 Private(Property)
Legal Name ROCKMORE CONTRACTING CORP
DBA Name -
Physical Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Mailing Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Phone (631) 366-6200
Fax (631) 366-2556
E-mail INFO@ROCKMORECONTRACTING.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608798 Employee Retirement Income Security Act (ERISA) 2017-07-26 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-26
Termination Date 2017-08-10
Date Issue Joined 2017-07-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1601208 Employee Retirement Income Security Act (ERISA) 2016-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 47000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-17
Termination Date 2017-01-17
Date Issue Joined 2016-03-23
Pretrial Conference Date 2016-04-22
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1709203 Employee Retirement Income Security Act (ERISA) 2017-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 340000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2018-03-02
Section 1145
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNCIL
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1800505 Employee Retirement Income Security Act (ERISA) 2018-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-19
Termination Date 2018-03-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEA,
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1600899 Employee Retirement Income Security Act (ERISA) 2016-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-02-05
Termination Date 2016-12-12
Date Issue Joined 2016-03-11
Pretrial Conference Date 2016-06-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1608798 Employee Retirement Income Security Act (ERISA) 2016-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-14
Termination Date 2017-03-31
Date Issue Joined 2017-01-17
Pretrial Conference Date 2017-02-03
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant
1608386 Employee Retirement Income Security Act (ERISA) 2016-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-27
Termination Date 2017-06-20
Date Issue Joined 2016-12-28
Pretrial Conference Date 2017-01-13
Section 1145
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name ROCKMORE CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State