Search icon

RALPH LETTIERI EXCAVATING INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
RALPH LETTIERI Chief Executive Officer 36 COLUMBUS AVE, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 COLUMBUS AVE, E PATCHOGUE, NY, United States, 11772

History

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)

Filings

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

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 631-317-9544
Fax Number -
E-mail Address rlettieri590@icloud.com
WWW Page -
E-Commerce Website -
Contact Person RAFFAELE LETTIERI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7Z7G4
Year Established 1986
Accepts Government Credit Card No
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 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)

Motor Carrier Census

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
Legal Name RALPH LETTIERI EXCAVATING INC
DBA Name -
Physical Address 36 COLUMBUS AVE, EAST PATCHOGUE, NY, 11772, US
Mailing Address 36 COLUMBUS AVE, EAST PATCHOGUE, NY, 11772, US
Phone (631) 289-9199
Fax (631) 281-8585
E-mail ALIEPOND@AOL.COM

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