Search icon

ROEBELL PAINTING CO., INC.

Company Details

Name: ROEBELL PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1974 (50 years ago)
Entity Number: 354136
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 960 EASTON STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD L. BELL Chief Executive Officer 960 EASTON STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 EASTON STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1974-10-17 1995-03-20 Address 31 EVERGREEN PLACE, DEER PARK, BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011006561 2012-10-11 BIENNIAL STATEMENT 2012-10-01
20111223003 2011-12-23 ASSUMED NAME CORP AMENDMENT 2011-12-23
20111216077 2011-12-16 ASSUMED NAME CORP INITIAL FILING 2011-12-16
101018003102 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080929002564 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060929002255 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041112002598 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020923002502 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000926002447 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981007002348 1998-10-07 BIENNIAL STATEMENT 1998-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0089 2008-04-01 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_W912PQ08P0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19750.00
Current Award Amount 19750.00
Potential Award Amount 19750.00

Description

Title PAINT HELICOPTER PODS INTERIOR WALLS
NAICS Code 238320: PAINTING AND WALL COVERING CONTRACTORS
Product and Service Codes Z129: MAINT-REP-ALT/OTH AIRFIELD STRUCT

Recipient Details

Recipient ROEBELL PAINTING CO INC
UEI PF6XER5A9FB4
Legacy DUNS 068057264
Recipient Address UNITED STATES, 960 EASTON ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796635

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354722 0214700 1993-05-06 GIRL SCOUT CAMP, GARDINERS BAY, EAST HAMPTON, NY, 11937
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-29
Case Closed 1993-08-24
100598275 0214700 1990-08-27 5025 E. JERICO TPKE., COMMACK, NY, 11725
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-26
Case Closed 1991-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-05
Abatement Due Date 1990-11-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
11541943 0214700 1982-03-25 170 BUCKRAM RD, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1982-04-07
Abatement Due Date 1982-03-25
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1982-03-30
Abatement Due Date 1982-03-25
Nr Instances 1
11562691 0214700 1981-11-19 MIDDLE RD, Blue Point, NY, 11715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-12-08
Abatement Due Date 1981-11-24
Nr Instances 2
11576956 0214700 1981-01-06 200 OLD FARMINGDALE ROAD, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-01-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State