Search icon

RONDOUT MANUFACTURING CORP.

Company Details

Name: RONDOUT MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1969 (56 years ago)
Entity Number: 280493
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: PO BOX 12, HIGH FALLS, NY, United States, 12440
Principal Address: 468 MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12, HIGH FALLS, NY, United States, 12440

Chief Executive Officer

Name Role Address
THOMAS LYNCH Chief Executive Officer PO BOX 12, HIGH FALLS, NY, United States, 12440

Form 5500 Series

Employer Identification Number (EIN):
141510041
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-21 2011-11-28 Address 5 RIVERVIEW TERRACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-02-21 2011-11-28 Address PO BOX 300, LUCAS AVENUE EXT., HIGH FALLS, NY, 12440, 0300, USA (Type of address: Principal Executive Office)
1995-02-21 2011-11-28 Address PO BOX 300, LUCAS AVENUE EXT., HIGH FALLS, NY, 12440, 0300, USA (Type of address: Service of Process)
1969-08-04 1985-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-08-04 1995-02-21 Address BOX 231, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111128002694 2011-11-28 BIENNIAL STATEMENT 2011-08-01
070809003317 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051014002308 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030812002668 2003-08-12 BIENNIAL STATEMENT 2003-08-01
C321104-2 2002-09-11 ASSUMED NAME CORP INITIAL FILING 2002-09-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-22
Type:
Planned
Address:
LUCAS TPKE., HIGH FALLS, NY, 12440
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2010-02-05
Type:
Planned
Address:
LUCAS TPKE., HIGH FALLS, NY, 12440
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-09-22
Type:
Planned
Address:
LUCAS TPKE., HIGH FALLS, NY, 12440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-12-16
Type:
Planned
Address:
LUCAS TPKE., HIGH FALLS, NY, 12440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-19
Type:
Planned
Address:
LUCAS TPKE, HIGH FALLS, NY, 12440
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State