Search icon

ROEHRS CONSTRUCTION, INC.

Company Details

Name: ROEHRS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1971 (54 years ago)
Entity Number: 309519
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: PO BOX 406, CLINTONDALE, NY, United States, 12515
Principal Address: 151 STATION ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROEHRS Chief Executive Officer P.O. BOX 406, CLINTONDALE, NY, United States, 12515

DOS Process Agent

Name Role Address
ROEHRS CONSTRUCTION, INC. DOS Process Agent PO BOX 406, CLINTONDALE, NY, United States, 12515

Form 5500 Series

Employer Identification Number (EIN):
141557403
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30212 2020-01-23 2025-01-22 Mined land permit Plains Rd, New Paltz

History

Start date End date Type Value
1993-07-07 2019-06-03 Address STATION ROAD, P.O. BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1993-01-11 1993-07-07 Address HURDS ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
1993-01-11 2019-06-03 Address STATION ROAD, PO BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1993-01-11 1993-07-07 Address PO BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1971-06-16 1993-01-11 Address BOX 46, HURDS ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061746 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180110006125 2018-01-10 BIENNIAL STATEMENT 2017-06-01
150603006633 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613002032 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110615002520 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268367.00
Total Face Value Of Loan:
268367.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-12
Type:
Referral
Address:
84 FOREST ROAD, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-22
Type:
Planned
Address:
RT 17K (HILTON HOTEL), NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268367
Current Approval Amount:
268367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269877.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 883-6542
Add Date:
2003-07-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State