Search icon

ROTORK CONTROLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTORK CONTROLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1967 (58 years ago)
Entity Number: 208141
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 675 MILE CROSSING RD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIET HUYNH Chief Executive Officer 675 MILE CROSSING RD, ROCHESTER, NY, United States, 14624

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1F667
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2027-11-22

Contact Information

POC:
TO WHOM CONCERN
Corporate URL:
http://www.rotork.com

Form 5500 Series

Employer Identification Number (EIN):
112135246
Plan Year:
2020
Number Of Participants:
417
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
497
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
478
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
548
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
549
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-28 2024-10-28 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001062 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241028000287 2024-10-28 BIENNIAL STATEMENT 2024-10-28
SR-2634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170512006075 2017-05-12 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
191BWC23P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45679.38
Base And Exercised Options Value:
45679.38
Base And All Options Value:
45679.38
Awarding Agency Name:
Department of State
Performance Start Date:
2023-09-19
Description:
BLOWERS
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
4630: SEWAGE TREATMENT EQUIPMENT
Procurement Instrument Identifier:
28321317P00050093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11184.00
Base And Exercised Options Value:
11184.00
Base And All Options Value:
11184.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2017-09-28
Description:
ROTORK ACTUATOR PUMP FOR CRITICAL SPARE SUPPLIES AT THE NATIONAL SECURITY CENTER (NSC)
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
HSCG8517PP45E20
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-255.25
Base And Exercised Options Value:
-255.25
Base And All Options Value:
-255.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-08
Description:
IGF::CT::IGF DECREASE OF FUNDS TO MATCH FINAL INVOICE.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-10
Type:
Complaint
Address:
675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-05-18
Type:
Planned
Address:
19 JET VIEW DRIVE, CHILI, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-24
Type:
Planned
Address:
19 JET VIEW DRIVE, Rochester, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-10
Type:
Complaint
Address:
19 VETVIEW DR, Rochester, NY, 14624
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-03-04
Type:
Planned
Address:
19 JET VIEW DR, Rochester, NY, 14624
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNIVERSAL STEEL TRADING, LLC
Party Role:
Plaintiff
Party Name:
ROTORK CONTROLS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State