Search icon

ROK-BUILT CONSTRUCTION INC.

Headquarter

Company Details

Name: ROK-BUILT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2000 (25 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 2465466
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1725 Front Street, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROK-BUILT CONSTRUCTION INC., CONNECTICUT 1126530 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ANW9 Active Non-Manufacturer 2009-01-20 2024-03-02 No data No data

Contact Information

POC ANGELO FERRI
Phone +1 914-962-5337
Fax +1 914-962-5473
Address 1725 FRONT ST STE 3, YORKTOWN HEIGHTS, NY, 10598 4641, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROK-BUILT CONSTRUCTION INC. PROFIT SHARING PLAN 2013 134099715 2014-05-21 ROK-BUILT CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 236110
Sponsor’s telephone number 9149625337
Plan sponsor’s mailing address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Plan sponsor’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
ROK-BUILT CONSTRUCTION INC. PROFIT SHARING PLAN 2012 134099715 2013-06-12 ROK-BUILT CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 236110
Sponsor’s telephone number 9149625337
Plan sponsor’s mailing address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Plan sponsor’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-12
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
ROK-BUILT CONSTRUCTION INC. PROFIT SHARING PLAN 2011 134099715 2012-04-18 ROK-BUILT CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 236110
Sponsor’s telephone number 9149625337
Plan sponsor’s mailing address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Plan sponsor’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134099715
Plan administrator’s name ROK-BUILT CONSTRUCTION INC.
Plan administrator’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149625337

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-18
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
ROK-BUILT CONSTRUCTION INC. PROFIT SHARING PLAN 2010 134099715 2011-03-31 ROK-BUILT CONSTRUCTION INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 236110
Sponsor’s telephone number 9149625337
Plan sponsor’s mailing address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Plan sponsor’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134099715
Plan administrator’s name ROK-BUILT CONSTRUCTION INC.
Plan administrator’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149625337

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-31
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
ROK-BUILT CONSTRUCTION INC. PROFIT SHARING PLAN 2009 134099715 2010-08-09 ROK-BUILT CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 236110
Sponsor’s telephone number 9149625337
Plan sponsor’s mailing address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Plan sponsor’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134099715
Plan administrator’s name ROK-BUILT CONSTRUCTION INC.
Plan administrator’s address 1725 FRONT STREET, P.O. BOX 278, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149625337

Number of participants as of the end of the plan year

Active participants 11
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-09
Name of individual signing ANGELO FERRI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ROK-BUILT CONSTRUCTION, INC. DOS Process Agent 1725 Front Street, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ANGELO FERRI Chief Executive Officer 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-09-26 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-09-26 Address 1725 Front Street, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2002-01-22 2024-01-03 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-01-25 2024-01-03 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-01-25 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926002388 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
240103001537 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220923002441 2022-09-23 BIENNIAL STATEMENT 2022-01-01
140305002108 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120201002275 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100113002070 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108002765 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060206002177 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040116002727 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020122002028 2002-01-22 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV TMHQ09C0033 2009-09-25 No data No data
Unique Award Key CONT_IDV_TMHQ09C0033_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title MOD
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient ROK-BUILT CONSTRUCTION INC.
UEI CGNQMFDPKDQ3
Legacy DUNS 142494017
Recipient Address UNITED STATES, 1725 FRONT STREET, YORKTOWN HEIGHTS, 105984641

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341898484 0216000 2016-11-04 254 WACCABUC RD., GOLDENS BRIDGE, NY, 10526
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-11-04
Emphasis L: FALL
Case Closed 2017-03-02

Related Activity

Type Complaint
Activity Nr 1154269
Safety Yes
Type Inspection
Activity Nr 1189871
Safety Yes
339532053 0216000 2013-12-20 550 WHITE PLAINS RD., EASTCHESTER, NY, 10709
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-20
Emphasis L: FALL
Case Closed 2014-01-07

Related Activity

Type Referral
Activity Nr 866460
Safety Yes
313000879 0216000 2010-01-28 60 ROMER AVE, PLEASANTVILLE, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2010-03-16
Abatement Due Date 2010-03-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311286652 0216000 2008-10-30 100 MAIN ST., MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis L: FALL
Case Closed 2008-12-12
307668608 0216000 2005-10-26 145 COLLEGE ROAD, SUFFERN, NY, 10901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Case Closed 2005-11-30
305774945 216000 2004-02-02 2166 ALBANY POST RD., MONTROSE, NY, 10548
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-02-05
Emphasis L: FALL
Case Closed 2004-03-19

Related Activity

Type Complaint
Activity Nr 203599824
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Current Penalty 343.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Current Penalty 343.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Current Penalty 345.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
FTA Current Penalty 0.0
304464191 0213100 2002-02-07 GARRISON UNION FREE SCHOOL, 1100 RT. 9D, GARRISON, NY, 10524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-07
303375190 0213100 2001-03-12 MAHOPAC MIDDLE SCHOOL, BALDWIN PLACE ROAD, MAHOPAC, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Emphasis S: CONSTRUCTION
Case Closed 2001-04-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260054 A
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Nr Instances 1
Nr Exposed 9
Gravity 01
100802974 0213100 1987-08-27 MARYKNOLL FATHERS,PINEBRIDGE ROAD, MARYKNOLL, NY, 10545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-27
Case Closed 1987-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1987-09-14
Abatement Due Date 1987-10-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889708404 2021-02-07 0202 PPS 1725 Front St, Yorktown Heights, NY, 10598-4641
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145505.32
Loan Approval Amount (current) 145505.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4641
Project Congressional District NY-17
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146099.3
Forgiveness Paid Date 2021-07-08
5935207407 2020-05-13 0202 PPP 1725 Front Street, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109617.1
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1342757 Interstate 2023-08-14 61475 2023 1 1 Private(Property)
Legal Name ROK BUILT CONSTRUCTION INC
DBA Name -
Physical Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, US
Mailing Address PO BOX 278, YORKTOWN HEIGHTS, NY, 10598, US
Phone (914) 962-5337
Fax (914) 962-5473
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