Search icon

RITTENBURG CONSTRUCTION CO., INC.

Company Details

Name: RITTENBURG CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092598
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 281 FOX RD, BINGHAMTON, NY, United States, 13905
Principal Address: ERIC RITTENBURG, 281 FOX RD, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 FOX RD, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ERIC RITTENBURG Chief Executive Officer 281 FOX RD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2000-06-08 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1997-04-30 2000-06-08 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1997-04-30 2000-06-08 Address ENC RITTENBURG, 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1997-04-30 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1986-06-23 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-23 1997-04-30 Address 156 W. CHENANGO ROAD, R.D. NO.5, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001807 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140623006065 2014-06-23 BIENNIAL STATEMENT 2014-06-01
100629002158 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002669 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003234 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002278 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020531002791 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000608002595 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980603002447 1998-06-03 BIENNIAL STATEMENT 1998-06-01
970430002476 1997-04-30 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307693804 0215800 2005-09-16 PRICE CHOPPER, 3 MAIN STREET, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-16
Emphasis L: FALL
Case Closed 2005-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
106157332 0215800 1991-11-20 K-MART - GRAND CENTRAL PLAZA, HORSEHEADS, NY, 14845
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1992-02-13

Related Activity

Type Referral
Activity Nr 901051011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-01-13
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588108300 2021-01-21 0248 PPS 281 Fox Rd, Binghamton, NY, 13905-5823
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128520
Loan Approval Amount (current) 128520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-5823
Project Congressional District NY-19
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130040.82
Forgiveness Paid Date 2022-03-31
2053607109 2020-04-10 0248 PPP 281 Fox Road, BINGHAMTON, NY, 13905-5823
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 128500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-5823
Project Congressional District NY-19
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129713.61
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
854942 Intrastate Non-Hazmat 2023-08-13 1000 2022 1 2 Auth. For Hire, Private(Property)
Legal Name RITTENBURG CONSTRUCTION CO INC
DBA Name -
Physical Address 281 FOX ROAD, BINGHAMTON, NY, 13905, US
Mailing Address 281 FOX ROAD, BINGHAMTON, NY, 13905, US
Phone (607) 648-2176
Fax (607) 648-7176
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State