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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2022 141510041 2024-12-13 RONDOUT MANUFACTURING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8454687765
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2021 141510041 2022-06-03 RONDOUT MANUFACTURING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8456877652
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2021 141510041 2022-06-02 RONDOUT MANUFACTURING CORP. 14
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8456877652
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2020 141510041 2021-07-23 RONDOUT MANUFACTURING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8456877652
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2019 141510041 2020-10-13 RONDOUT MANUFACTURING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8456877652
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST 2019 141510041 2020-10-13 RONDOUT MANUFACTURING CORP. 14
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 333200
Sponsor’s telephone number 8456877652
Plan sponsor’s address 164 HUDSON VIEW CIRCLE, KINGSTON, NY, 12401

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

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
010808002556 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990826002539 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970814002320 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950221002225 1995-02-21 BIENNIAL STATEMENT 1993-08-01
B244939-3 1985-07-08 CERTIFICATE OF AMENDMENT 1985-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313764003 0213100 2011-06-22 LUCAS TPKE., HIGH FALLS, NY, 12440
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2011-06-22
Emphasis N: SILICA
Case Closed 2011-06-24
313756736 0213100 2010-02-05 LUCAS TPKE., HIGH FALLS, NY, 12440
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-02-05
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-02-05
307535708 0213100 2004-09-22 LUCAS TPKE., HIGH FALLS, NY, 12440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-22
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-10-28
Abatement Due Date 2004-11-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2004-10-28
Abatement Due Date 2004-11-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-10-28
Abatement Due Date 2004-11-02
Nr Instances 1
Nr Exposed 2
Gravity 01
300524774 0213100 1996-12-16 LUCAS TPKE., HIGH FALLS, NY, 12440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-16
Case Closed 1997-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1996-12-30
Abatement Due Date 1997-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1996-12-30
Abatement Due Date 1997-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
1025998 0213100 1985-02-19 LUCAS TPKE, HIGH FALLS, NY, 12440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1985-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1985-02-22
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-02-22
Abatement Due Date 1985-03-01
Nr Instances 10
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State