Search icon

RONDOUT ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
P11859
State:
FLORIDA
Type:
Headquarter of
Company Number:
0235854
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0799740
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ASHLEY DINGEE
User ID:
P2136897
Trade Name:
RONDOUT ELECTRIC INC

Unique Entity ID

Unique Entity ID:
DYBGYVYLJXS7
CAGE Code:
0EKA4
UEI Expiration Date:
2025-10-07

Business Information

Doing Business As:
RONDOUT ELECTRIC INC
Activation Date:
2024-10-15
Initial Registration Date:
2016-09-13

Commercial and government entity program

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

Contact Information

POC:
ASHLEY DINGEE

Form 5500 Series

Employer Identification Number (EIN):
273168721
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W52P1J21P4025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-02
Description:
THIS MODIFICATIONS EXTENDS THE PERIOD OF PERFORMANCE.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W911SD21P0091
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-28
Description:
TEST H.V. CABLES LAKE FREDRICK
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
H141: QUALITY CONTROL- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
W911SD19P0068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9725.00
Base And Exercised Options Value:
9725.00
Base And All Options Value:
9725.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-13
Description:
ELECTRICAL MATERIALS
Naics Code:
211120: CRUDE PETROLEUM EXTRACTION
Product Or Service Code:
7045: INFORMATION TECHNOLOGY SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-25
Type:
Prog Related
Address:
NORTH ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-08
Type:
Prog Related
Address:
2 FIRST AVE, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-24
Type:
Planned
Address:
7870 ROUTE 42, GRAHAMSVILLE, NY, 12740
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-20
Type:
Prog Related
Address:
MATTEAWAN ROAD, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-22
Type:
Prog Related
Address:
VASSAR COLLEGE, 124 RAYMOND AVE., POUGHKEEPSIE, NY, 12604
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 483-1397
Add Date:
2013-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-03-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RONDOUT ELECTRIC, INC.
Party Role:
Plaintiff
Party Name:
ST. PAUL FIRE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State