Search icon

RONDOUT ELECTRIC, INC.

Headquarter

Company Details

Name: RONDOUT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975581
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 225 Upper North Road, Highland, NY, United States, 12528
Principal Address: 225 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RONDOUT ELECTRIC, INC., FLORIDA P11859 FLORIDA
Headquarter of RONDOUT ELECTRIC, INC., CONNECTICUT 0235854 CONNECTICUT
Headquarter of RONDOUT ELECTRIC, INC., CONNECTICUT 0799740 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DYBGYVYLJXS7 2024-11-14 225 UPPER NORTH RD, STE 1, HIGHLAND, NY, 12528, 2652, USA 225 UPPER NORTH RD, HIGHLAND, NY, 12528, 2651, USA

Business Information

Doing Business As RONDOUT ELECTRIC INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2016-09-13
Entity Start Date 1962-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHLEY DINGEE
Role CONTROLLER
Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA
Government Business
Title PRIMARY POC
Name ASHLEY DINGEE
Role CONTROLLER
Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0EKA4 Active Non-Manufacturer 1988-10-25 2024-10-15 2029-10-15 2025-10-07

Contact Information

POC ASHLEY DINGEE
Phone +1 845-471-4810
Address 225 UPPER NORTH RD, HIGHLAND, ULSTER, NY, 12528 2652, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONDOUT ELECTRIC, INC. 401(K) PLAN 2023 273168721 2024-10-09 RONDOUT ELECTRIC, INC. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN ELECTRIC, INC. 401(K) PLAN 2022 273168721 2023-07-05 RONDOUT ELECTRIC, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN ELECTRIC, INC. 401(K) PLAN 2021 273168721 2022-10-17 RONDOUT ELECTRIC, INC. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN ELECTRIC, INC. 401(K) PLAN 2021 273168721 2022-06-28 RONDOUT ELECTRIC, INC. 87
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN ELECTRIC, INC. 401(K) PLAN 2020 273168721 2021-07-01 RONDOUT ELECTRIC, INC. 79
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN ELECTRIC, INC. 401(K) PLAN 2020 273168721 2021-07-01 RONDOUT ELECTRIC, INC. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN 2019 273168721 2020-07-22 RONDOUT ELECTRIC, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN 2018 273168721 2019-07-15 RONDOUT ELECTRIC, INC. 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN 2017 273168721 2018-09-28 RONDOUT ELECTRIC, INC. 96
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528
RONDOUT ELECTRIC, INC. 401(K) PLAN 2017 273168721 2018-09-28 RONDOUT ELECTRIC, INC. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-03-01
Business code 238210
Sponsor’s telephone number 8454714810
Plan sponsor’s address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528

DOS Process Agent

Name Role Address
NEIL KESSLER DOS Process Agent 225 Upper North Road, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
NEIL KESSLER Chief Executive Officer 3959 WELSH ROAD # 363, WILLOW GROVE, PA, United States, 19090

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 3959 WELSH ROAD # 363, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 994 OLD EAGLE SCHOOL RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-10 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-06 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-13 2024-08-19 Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2016-07-13 2018-07-23 Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2014-07-30 2024-08-19 Address 994 OLD EAGLE SCHOOL RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2014-07-30 2016-07-13 Address 33 ARLINGTON AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2010-10-05 2016-07-13 Address 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001825 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210720002244 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180723002098 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160713006321 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140730006365 2014-07-30 BIENNIAL STATEMENT 2014-07-01
101005000801 2010-10-05 CERTIFICATE OF CHANGE 2010-10-05
100913000324 2010-09-13 CERTIFICATE OF AMENDMENT 2010-09-13
100806000033 2010-08-06 CERTIFICATE OF AMENDMENT 2010-08-06
100722000020 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341281004 0213100 2016-02-25 NORTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-02-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2016-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-05
Nr Instances 1
Nr Exposed 120
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Worksite -on the first floor of the North Campus "A" Building, on or about February 25, 2016, in a circuit breaker panel used for temporary power, the handles of two single-pole circuit breakers were joined by a piece of wire to create a two-pole breaker, which is not an approved handle, creating a hazard of possible low-voltage condition on the equipment.
312996515 0216000 2009-04-08 2 FIRST AVE, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-05-29
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 937.7
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 937.64
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 937.66
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Gravity 03
310520333 0213100 2007-04-24 7870 ROUTE 42, GRAHAMSVILLE, NY, 12740
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-24
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-05-03
309207280 0213100 2006-06-20 MATTEAWAN ROAD, BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-20
Case Closed 2006-06-20
307539429 0213100 2005-03-22 VASSAR COLLEGE, 124 RAYMOND AVE., POUGHKEEPSIE, NY, 12604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-22
Emphasis L: FALL
Case Closed 2005-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-03-28
Abatement Due Date 2005-05-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-03-28
Abatement Due Date 2005-05-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2005-03-28
Abatement Due Date 2005-05-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304465297 0213100 2002-03-20 21 WESTAGE BUSINESS CENTER, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-03-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2002-03-28
Abatement Due Date 2002-04-02
Nr Instances 1
Nr Exposed 1
Gravity 01
302546403 0213100 1999-01-20 53 BAKERTOWN ROAD, MONROE, NY, 10950
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-20
Emphasis S: CONSTRUCTION
Case Closed 1999-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-03-09
Abatement Due Date 1999-03-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 H10
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Nr Instances 1
Nr Exposed 2
Gravity 01
300530938 0213100 1997-10-21 IBM BUILDING 330D, HOPEWELL JUNCTION, NY, 12524
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-21
Case Closed 1997-10-22

Related Activity

Type Complaint
Activity Nr 75001750
Health Yes
301454583 0216000 1997-03-13 BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-16
300524576 0213100 1996-11-22 DISTRICT OFFICES, KYSERIKE RD., ACCORD, NY, 12404
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-11-22
Case Closed 1996-11-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-19
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1992-05-13
Abatement Due Date 1992-05-18
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 16
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-05-13
Abatement Due Date 1992-05-17
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 240
Nr Exposed 16
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1991-06-20
Abatement Due Date 1991-06-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-11-08

Related Activity

Type Complaint
Activity Nr 71998306
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-05-07
Abatement Due Date 1991-05-15
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-05-07
Abatement Due Date 1991-05-15
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-06-22
Case Closed 1988-01-20

Related Activity

Type Complaint
Activity Nr 71689285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1987-07-13
Abatement Due Date 1987-07-16
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1987-07-22
Final Order 1987-12-04
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1984-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2136897 RONDOUT ELECTRIC, INC. RONDOUT ELECTRIC INC DYBGYVYLJXS7 225 UPPER NORTH RD, STE 1, HIGHLAND, NY, 12528-2652
Capabilities Statement Link -
Phone Number 845-471-4810
Fax Number -
E-mail Address ashleyd@rondout.net
WWW Page -
E-Commerce Website -
Contact Person ASHLEY DINGEE
County Code (3 digit) 111
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 0EKA4
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374951 Intrastate Non-Hazmat 2023-11-09 5000 2022 1 1 Private(Property)
Legal Name RONDOUT ELECTRIC INC
DBA Name -
Physical Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, US
Mailing Address 225 UPPER NORTH ROAD, HIGHLAND, NY, 12528, US
Phone (845) 471-4810
Fax (845) 486-1397
E-mail ASHLEYD@RONDOUT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0241276
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 22666NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF3B61LED82037
Description of the type of the secondary unit OTHER
License plate of the secondary unit BK74884
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU2626GP040365
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State