Search icon

ROSNER CONSTRUCTION, LLC

Company Details

Name: ROSNER CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1999 (26 years ago)
Entity Number: 2366018
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 10 MOUNT MISERY ROAD, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSNER CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2012 113483432 2013-07-12 ROSNER CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 6316294375
Plan sponsor’s address 10 MOUNT MISERY ROAD, HUNTINGTON, NY, 117433133

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing ROSNER CONSTRUCTION LLC
ROSNER CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2011 113483432 2012-05-22 ROSNER CONSTRUCTION LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 6316294375
Plan sponsor’s address 10 MOUNT MISERY ROAD, HUNTINGTON, NY, 117433133

Plan administrator’s name and address

Administrator’s EIN 113483432
Plan administrator’s name ROSNER CONSTRUCTION LLC
Plan administrator’s address 10 MOUNT MISERY ROAD, HUNTINGTON, NY, 117433133
Administrator’s telephone number 6316294375

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing ROSNER CONSTRUCTION LLC
ROSNER CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2010 113483432 2011-07-27 ROSNER CONSTRUCTION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 6316294375
Plan sponsor’s address 459 W MAIN ST, HUNTINGTON, NY, 117433133

Plan administrator’s name and address

Administrator’s EIN 113483432
Plan administrator’s name ROSNER CONSTRUCTION LLC
Plan administrator’s address 459 W MAIN ST, HUNTINGTON, NY, 117433133
Administrator’s telephone number 6316294375

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ROSNER CONSTRUCTION LLC
ROSNER CONSTRUCTION LLC 2009 113483432 2010-08-05 ROSNER CONSTRUCTION LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 6316294375
Plan sponsor’s address 459 W MAIN ST, HUNTINGTON, NY, 117433133

Plan administrator’s name and address

Administrator’s EIN 113483432
Plan administrator’s name ROSNER CONSTRUCTION LLC
Plan administrator’s address 459 W MAIN ST, HUNTINGTON, NY, 117433133
Administrator’s telephone number 6316294375

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing ROSNER CONSTRUCTION LLC

DOS Process Agent

Name Role Address
ROSNER CONSTRUCTION, LLC DOS Process Agent 10 MOUNT MISERY ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2009-03-27 2023-04-11 Address 459 WEST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-04-09 2009-03-27 Address 1664 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411003230 2023-04-11 BIENNIAL STATEMENT 2023-04-01
220728002814 2022-07-28 BIENNIAL STATEMENT 2021-04-01
110506002210 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002407 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070330002170 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050407002352 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030401002165 2003-04-01 BIENNIAL STATEMENT 2003-04-01
990713000229 1999-07-13 AFFIDAVIT OF PUBLICATION 1999-07-13
990713000223 1999-07-13 AFFIDAVIT OF PUBLICATION 1999-07-13
990409000701 1999-04-09 ARTICLES OF ORGANIZATION 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315040923 0214700 2011-01-20 3351 RT 112, MEDFORD, NY, 11763
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-20
Emphasis L: FALL
Case Closed 2011-04-05
309597623 0216000 2007-01-30 257 CENTRAL AVE, WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-30
Emphasis L: FALL
Case Closed 2007-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-02-22
Final Order 2007-09-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-02-22
Final Order 2007-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State