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
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 | |||||||||||||
|
||||||||||||||||||
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST | 2021 | 141510041 | 2022-06-03 | RONDOUT MANUFACTURING CORP. | 14 | |||||||||||||
|
||||||||||||||||||
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST | 2021 | 141510041 | 2022-06-02 | RONDOUT MANUFACTURING CORP. | 14 | |||||||||||||
|
||||||||||||||||||
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST | 2020 | 141510041 | 2021-07-23 | RONDOUT MANUFACTURING CORP. | 14 | |||||||||||||
|
||||||||||||||||||
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST | 2019 | 141510041 | 2020-10-13 | RONDOUT MANUFACTURING CORP. | 14 | |||||||||||||
|
||||||||||||||||||
RONDOUT MANUFACTURING CORP RETIREMENT PLAN & TRUST | 2019 | 141510041 | 2020-10-13 | RONDOUT MANUFACTURING CORP. | 14 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
THOMAS LYNCH | Chief Executive Officer | PO BOX 12, HIGH FALLS, NY, United States, 12440 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313764003 | 0213100 | 2011-06-22 | LUCAS TPKE., HIGH FALLS, NY, 12440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313756736 | 0213100 | 2010-02-05 | LUCAS TPKE., HIGH FALLS, NY, 12440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307535708 | 0213100 | 2004-09-22 | LUCAS TPKE., HIGH FALLS, NY, 12440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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