Name: | RALPH LETTIERI EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (38 years ago) |
Entity Number: | 1128009 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 COLUMBUS AVE, E PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K52LMLKQMMV1 | 2024-11-30 | 36 COLUMBUS ST, EAST PATCHOGUE, NY, 11772, 6284, USA | 36 COLUMBUS ST., PATCHOGUE, NY, 11772, 6284, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | RALPH LETTIERI EXCAVATING INC |
Division Name | RALPH LETTIERI EXCAVATING INC |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-04 |
Initial Registration Date | 2017-08-14 |
Entity Start Date | 1986-11-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RAFFAELE LETTIERI |
Role | PRESIDENT |
Address | 36 COLUMBUS ST, EAST PATCHOGUE, NY, 11772, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RAFFAELE LETTIERI |
Role | PRESIDENT |
Address | 36 COLUMBUS ST, EAST PATCHOGUE, NY, 11772, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | RAFFAELE LETTIERI |
Role | PRESIDENT |
Address | 9 LISA CT, SHIRLEY, NY, 11772, USA |
Name | Role | Address |
---|---|---|
RALPH LETTIERI | Chief Executive Officer | 36 COLUMBUS AVE, E PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 COLUMBUS AVE, E PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 36 COLUMBUS AVE, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2023-04-19 | Address | 36 COLUMBUS AVE, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2002-10-22 | 2023-04-19 | Address | 36 COLUMBUS AVE, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2002-10-22 | Address | 9 LISA COURT, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2000-12-12 | 2002-10-22 | Address | 9 LISA COURT, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2002-10-22 | Address | 9 LISA COURT, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2000-12-12 | Address | 410 MUNSELL ROAD, EAST PATCHOGUE, NY, 11772, 5617, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2000-12-12 | Address | 410 MUNSELL ROAD, EAST PATCHOGUE, NY, 11772, 5617, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2000-12-12 | Address | 410 MUNSELL ROAD, EAST PATCHOGUE, NY, 11772, 5617, USA (Type of address: Service of Process) |
1992-12-10 | 1993-12-15 | Address | 402 MUNSELL ROAD, PATCHOGUE, NY, 11772, 5617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002133 | 2023-04-19 | BIENNIAL STATEMENT | 2022-11-01 |
141215006707 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
130325002400 | 2013-03-25 | BIENNIAL STATEMENT | 2012-11-01 |
101126002234 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
061211002685 | 2006-12-11 | BIENNIAL STATEMENT | 2006-11-01 |
050103002207 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021022002825 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001212002266 | 2000-12-12 | BIENNIAL STATEMENT | 2000-11-01 |
981109002251 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
961113002366 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2236850 | RALPH LETTIERI EXCAVATING INC. | RALPH LETTIERI EXCAVATING INC | K52LMLKQMMV1 | 36 COLUMBUS ST, EAST PATCHOGUE, NY, 11772-6284 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 238910 |
NAICS Code's Description | Site Preparation Contractors |
Buy Green | Yes |
Code | 561730 |
NAICS Code's Description | Landscaping Services |
Buy Green | 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) |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1132463 | Intrastate Non-Hazmat | 2003-05-22 | - | - | 2 | 2 | EXCAVATION | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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