Search icon

ROBERTS CONTRACTING, INC.

Headquarter

Company Details

Name: ROBERTS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292326
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 1430 ROUTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBERTS CONTRACTING, INC., CONNECTICUT 0709535 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 ROUTE 300, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
KEVIN ROBERTS Chief Executive Officer 1430 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2002-08-09 2006-08-15 Address 67 CHURCH ST, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2002-08-09 2006-08-15 Address 67 CHURCH ST, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2002-08-09 2006-08-15 Address 67 CHURCH ST, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1998-08-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2002-08-09 Address C/O KEVIN A. ROBERTS, 67 CHURCH STREET, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919006018 2018-09-19 BIENNIAL STATEMENT 2018-08-01
160824006130 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140801006284 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006623 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100825002118 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080812002707 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060815002901 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040902002659 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020809002172 2002-08-09 BIENNIAL STATEMENT 2002-08-01
980826000596 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334254554 0213100 2012-05-11 10 OAKWOOD TERRACE, NEW WINDSOR, NY, 12553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-11
Emphasis L: FALL
Case Closed 2012-10-16

Related Activity

Type Complaint
Activity Nr 345669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-09-05
Abatement Due Date 2012-09-10
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) On or about May 11, 2012 - employees were using pneumatic nail guns without the use of eye protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-09-05
Abatement Due Date 2012-09-10
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph (b): a) On or about May 11, 2012 - employees were installing asphalt shingles on a 5 on 12 roof; no fall protection used; employees were exposed to a fall hazard of 25' from the eave of the roof.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1637031 Intrastate Non-Hazmat 2007-04-25 - - 4 4 Private(Property)
Legal Name ROBERTS CONTRACTING INC
DBA Name -
Physical Address 1430 ROUTE 300, NEWBURGH, NY, 12550, US
Mailing Address 1430 ROUTE 300, NEWBURGH, NY, 12550, US
Phone (845) 566-7663
Fax (845) 566-8081
E-mail -

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State