Search icon

UNITED ROCKLAND STAIRS, INC.

Company Details

Name: UNITED ROCKLAND STAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210772
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430
Principal Address: 14 INDUSTRIAL AVENUE, MAHWAY, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2016 111998315 2017-10-11 UNITED ROCKLAND STAIRS, INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, TALLMAN, NY, 10982

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2015 111998315 2016-10-13 UNITED ROCKLAND STAIRS, INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2014 111998315 2015-10-13 UNITED ROCKLAND STAIRS, INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2013 111998315 2014-10-15 UNITED ROCKLAND STAIRS, INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2012 111998315 2013-10-14 UNITED ROCKLAND STAIRS, INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2011 111998315 2012-10-15 UNITED ROCKLAND STAIRS, INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Plan administrator’s name and address

Administrator’s EIN 111998315
Plan administrator’s name UNITED ROCKLAND STAIRS, INC
Plan administrator’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982
Administrator’s telephone number 8453571900

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2010 111998315 2011-10-17 UNITED ROCKLAND STAIRS, INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Plan administrator’s name and address

Administrator’s EIN 111998315
Plan administrator’s name UNITED ROCKLAND STAIRS, INC
Plan administrator’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982
Administrator’s telephone number 8453571900

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing PAUL WISHNOFF
UNITED ROCKLAND STAIRS, INC. 401(K) PROFIT SHARING PLAN 2009 111998315 2010-10-15 UNITED ROCKLAND STAIRS, INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-11-01
Business code 321900
Sponsor’s telephone number 8453571900
Plan sponsor’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982

Plan administrator’s name and address

Administrator’s EIN 111998315
Plan administrator’s name UNITED ROCKLAND STAIRS, INC
Plan administrator’s address P.O. BOX 68, 9N AIRMONT ROAD, TALLMAN, NY, 10982
Administrator’s telephone number 8453571900

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PAUL WISHNOFF

Chief Executive Officer

Name Role Address
PAUL WISHNOFF Chief Executive Officer 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
UNITED ROCKLAND STAIRS, INC. DOS Process Agent 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1997-12-22 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-22 2000-01-25 Address NINE NORTH AIRMONT ROAD, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321006089 2018-03-21 BIENNIAL STATEMENT 2017-12-01
170427000059 2017-04-27 ANNULMENT OF DISSOLUTION 2017-04-27
DP-2144203 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151203006661 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140313006457 2014-03-13 BIENNIAL STATEMENT 2013-12-01
111229002616 2011-12-29 BIENNIAL STATEMENT 2011-12-01
071212002183 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060126002789 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031125002710 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011205002396 2001-12-05 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667949 0216000 2005-09-27 9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-27
Emphasis N: AMPUTATE
Case Closed 2005-09-27
302802756 0216000 1999-11-24 9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-11-29
Case Closed 1999-12-29

Related Activity

Type Complaint
Activity Nr 201996303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1999-12-10
Abatement Due Date 1999-12-22
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Nr Instances 1
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Nr Instances 15
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-20
Nr Instances 1
Nr Exposed 15
Gravity 01
114110778 0216000 1993-10-13 9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-13
Case Closed 1994-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-12-06
Abatement Due Date 1993-12-19
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-12-06
Abatement Due Date 1993-12-19
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-12-06
Abatement Due Date 1993-12-19
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Current Penalty 320.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-02
Abatement Due Date 1993-12-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-12-06
Abatement Due Date 1993-12-24
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-12-06
Abatement Due Date 1993-12-24
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Current Penalty 160.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 15
Gravity 01
2248920 0213100 1985-06-19 9 AIRMONT RD., TALLMAN, NY, 10982
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-06-19
12089629 0235500 1978-05-09 AIRMONT ROAD, Tallman, NY, 10982
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1978-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-05-15
Abatement Due Date 1978-06-16
Nr Instances 2
12116851 0235500 1976-11-30 NORTH AIRMONT RD, Tallman, NY, 10982
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1984-03-10
12115432 0235500 1976-03-10 NORTH AIRMONT RD, Tallman, NY, 10982
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1977-05-06

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-31
Abatement Due Date 1976-04-09
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-31
Abatement Due Date 1976-04-09
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-16
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-31
Abatement Due Date 1976-04-09
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-14
Abatement Due Date 1976-05-07
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State