Search icon

ROK-BUILT GENERAL CONSTRUCTION CORP.

Company Details

Name: ROK-BUILT GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1964 (61 years ago)
Date of dissolution: 15 Sep 2014
Entity Number: 179053
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PO BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1725 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM FERRI Chief Executive Officer P.O. BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2008-08-08 2010-08-31 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-03 2008-08-08 Address ATTN: MR MICHAEL HOGAN, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-03 2006-08-03 Address ATTN: MIKE HOGAN, G&C BLDG 66 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-08-28 2000-08-03 Address PO BOX 294, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1964-08-13 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-08-13 1998-08-28 Address P.O. BOX 294, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915000179 2014-09-15 CERTIFICATE OF DISSOLUTION 2014-09-15
120815002445 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100831002262 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808003266 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002247 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920002236 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020729002258 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000803002211 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980828002361 1998-08-28 BIENNIAL STATEMENT 1998-08-01
960801002393 1996-08-01 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339367658 0216000 2013-08-29 550 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2013-08-29
Case Closed 2014-02-19

Related Activity

Type Inspection
Activity Nr 936769
Health Yes
Type Referral
Activity Nr 848872
Health Yes
310524038 0213100 2007-11-28 2525 MT. HOPE RD., OTISVILLE, NY, 10963
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-28
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-11-30
302550249 0213100 1999-06-02 201 FULLERTON AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-06-02
Emphasis S: CONSTRUCTION
Case Closed 1999-06-07
302547625 0213100 1999-03-01 201 FULLERTON AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 1999-03-02
301457487 0216000 1998-02-18 444 PLEASANTVILLE RD., BRIARCLIFF MANOR, NY, 10510
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-05-04

Related Activity

Type Referral
Activity Nr 202021846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-03-17
Abatement Due Date 1998-03-20
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 9
Gravity 10
300522950 0213100 1996-08-19 RHINEBECK HIGH SCHOOL, RHINEBECK, NY, 12572
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-08-19
Case Closed 1996-08-20
109120105 0216000 1996-02-01 938 KING STREET, RYE BROOK, NY, 10573
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-01
Emphasis N: TRENCH
Case Closed 1996-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106721004 0216000 1995-02-13 LINCOLN HALL, LINCOLNDALE, NY, 10540
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-02-13
Case Closed 1995-02-13
109874412 0216000 1993-05-07 SATELLITE BUS FACILITY ROUTE 100 C, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1993-06-25

Related Activity

Type Complaint
Activity Nr 74349978
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109874214 0216000 1993-05-03 MARTIN L. KING, JR.,HIGHSCHOOL, 1 SO. BROADWAY, HASTINGS ON HUDSON, NY, 10706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-05-03
Case Closed 1993-06-25

Related Activity

Type Complaint
Activity Nr 74350380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 1993-06-04
Abatement Due Date 1993-06-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-03
Case Closed 1992-09-03
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-07-07

Related Activity

Type Complaint
Activity Nr 74972837
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-03
Case Closed 1992-02-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-22
Case Closed 1985-10-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-07
Case Closed 1979-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-03-16
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1979-03-16
Abatement Due Date 1979-03-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State