Search icon

ROGER & SONS CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGER & SONS CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496402
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Activity Description: Form, reinforce, place and finish concrete foundations, slabs and walls for residential, commercial, institutional and infrastructure projects
Address: 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Contact Details

Phone +1 845-227-6033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO RODRIGUES Chief Executive Officer 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Unique Entity ID

CAGE Code:
5PR43
UEI Expiration Date:
2016-09-02

Business Information

Activation Date:
2015-09-03
Initial Registration Date:
2009-09-17

Commercial and government entity program

CAGE number:
5PR43
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-02

Contact Information

POC:
MICHELE LAURO

Form 5500 Series

Employer Identification Number (EIN):
141828103
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024053A36 2024-02-22 2024-03-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A37 2024-02-22 2024-03-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A34 2024-02-22 2024-03-03 OCCUPANCY OF ROADWAY AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A35 2024-02-22 2024-03-03 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022023285A29 2023-10-12 2023-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2024-11-01 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 1474 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015000733 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200401060683 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180502006918 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160406006200 2016-04-06 BIENNIAL STATEMENT 2016-04-01
141110006322 2014-11-10 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-14
Type:
Referral
Address:
560 WEST 33RD STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-12
Type:
Referral
Address:
WORLD TRADE CENTER TOWER 3 175 GRENNWICH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-14
Type:
Referral
Address:
THREE WORLD TRADE CENTER, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-22
Type:
Referral
Address:
43-01 BOSTON POST ROAD, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-14
Type:
Referral
Address:
65 5TH AVE., NEW YORK, NY, 10103
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
395
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,129,041.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,040,000
Utilities: $2,000
Mortgage Interest: $0
Rent: $38,000
Refinance EIDL: $0
Healthcare: $3880000
Debt Interest: $40,000

Court Cases

Court Case Summary

Filing Date:
2017-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROGER & SONS CONCRETE, INC.
Party Role:
Defendant
Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
ROGER & SONS CONCRETE, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
ROGER & SONS CONCRETE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State