ROK Builders Major Projects Completed - Roedel Companies

ROK Builders Major Projects Completed

Updated March 2018

/ 603.654.2040 / PO Box 598, Wilton, NH 03086

Renovations

Project Name

Hotel Saranac Nashua Courtyard Mt Kisco FFI Woburn Ext Sheraton Conference Center Waltham HIE Wallinford-Est Tewksbury-Ext Amesbury-Ext Portsmouth Ext Homewood Suites Westhampton Exton, PA Portsmouth Bar/Rest/Lounge

Location

Saranac Lake, NY Nashua, NY Mt Kisco, NY Woburn, MA Portsmouth, NH Waltham, MA Wallingford, CT Tewksbury, MA Amesbury, MA Portsmouth, NH Bridgewater, MA Westhampton, NJ Exton, PA Portsmouth, NH

Owner

Architect

Roedel Partners of Saranac Lake N/A

Roedel Partners of Nashua

N/A

Roedel Partners of Mt Kisco

N/A

Waramaug

N/A

Harborside Associates

N/A

Winter Street Trust

N/A

Waramaug

N/A

Waramaug

N/A

Waramaug

N/A

Waramaug

N/A

Claremont Hotels, Inc.

N/A

MTP Hospitality

N/A

MTP Hospitality

N/A

Fairfield Inn

N/A

Completion Date

January, 2017 June, 2016 June, 2016 May, 2016 April, 2016 March, 2016 January, 2015 January, 2015 December, 2015 December, 2015 December, 2015 November, 2015 October, 2015 October, 2015

/ 603.654.2040 / PO Box 598, Wilton, NH 03086

Renovations

Project Name

Mt Laurel Auburn HIE Westin Sheraton Residence Inn Marriott Courtyard Hilton Garden Inn Hilton Garden Inn Hartford Marriott Ballroom Residence Inn Hilton Garden Inn Hampton Inn LaQuinta Inn Hampton Inn

Location

Mt Laurel, NJ Auburn, MA Waltham, MA Portsmouth, NH Hartford, CT Lebanon, NH Manchester, NH Frederick, MD Hartford, CT Fayetteville, NC Fishkill, NY Lake Buena Vista, FL Somerville, MA Cumberland, GA

Owner

Architect

MTP Hospitality

N/A

Roedel

N/A

Host Marriott

N/A

LodgSys, Inc.

N/A

Waterford Hotel Group

N/A

Norwich Equity Partners

N/A

RP of Manchester, LLC

N/A

PIOS Grande Frederick Hospitality N/A

HT Adriaen's Landing Hotel TS

N/A

Apple REIT

N/A

RP of Fishkill, LLC

N/A

LBV Property Associates

N/A

LQ Management

N/A

Intercoastal Hotel Group

N/A

Completion Date

October, 2015 September, 2015 December, 2014 May, 2014 April, 2014 April, 2014 March, 2014 March, 2014 February, 2014 February, 2014 January, 2014 December, 2013 December, 2013 November, 2013

/ 603.654.2040 / PO Box 598, Wilton, NH 03086

Renovations

Project Name

Sheraton Hampton Inn Hampton Inn LaQuinta Inn Residence Inn Hilton Garden Inn Lobby Hampton Inn & Suites Hampton Inn & Suites LaQuinta Inn Sonesta ES Sheraton Hampton Inn & Suites Holiday Inn Express LaQuinta Inn

Location

Needham, MA Beaumont, TX Raleigh, NC Champaign, IL Southington, CT Auburn, MA Franklin, MA Fairhaven, MA Burlington, VT Burlington, MA Portsmouth, NH Lake Buena Vista, FL Merrimack, NH Milford, MA

Owner

Host Marriott Intercoastal Hotel Group Intercoastal Hotel Group LQ Management Waterford Hotel Group LodgSys, Inc. Claremont Companies Claremont Companies LQ Management HPT Trust LodgSys, Inc. CHM Hotels Roedel Partners of Merrimack LQ Management

Architect

N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A

Completion Date

November, 2013 September, 2013 July, 2013 May, 2013 June, 2013 June, 2013 April, 2013 April, 2013 February, 2013 February, 2013 January, 2013 December, 2012 October, 2012 October, 2012

/ 603.654.2040 / PO Box 598, Wilton, NH 03086

Renovations

Project Name

Marriott Courtyard LaQuinta Inn Marriott Courtyard La Quinta Inn & Suites Sheraton La Quinta Inn & Suites La Quinta Inn & Suites Springhill Suites La Quinta Inn & Suites La Quinta Inn & Suites Comfort Inn La Quinta Inn & Suites Residence Inn Holiday Inn Express

Location

Cromwell, CT Plattsburgh, NY Windsor, CT Manchester, NH Portsmouth, NH Miami, FL Ft. Lauderdale, FL Andover, MA Winston-Salem, NC Warwick, RI Portland, ME New Britain, CT Dedham, MA Malone, NY

Owner

Waterford Hotel Group LQ Management ING Clarion Germania Properties, LLC LodgSys, Inc. La Quinta La Quinta Apple Nine Hospitality La Quinta La Quinta Hotel Holdings of Maine, Inc. La Quinta Claremont Hotels, Inc. Branch Commercial

Architect

N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A

Completion Date

August, 2012 June, 2012 May, 2012 March, 2012 February, 2012 January, 2012 January, 2012 September, 2011 June, 2011 June, 2011 June, 2011 May, 2011 April, 2011 April, 2011

/ 603.654.2040 / PO Box 598, Wilton, NH 03086

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download