Search icon

RIVER VALLEY CONSTRUCTION CORP.

Company Details

Name: RIVER VALLEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1987 (37 years ago)
Entity Number: 1218218
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 7 BROOK PLACE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BROOK PLACE, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
STEPHEN BRADY Chief Executive Officer 7 BROOK PLACE, WAPPINGERS FALLS, NY, United States, 12590

Filings

Filing Number Date Filed Type Effective Date
131203002182 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111208002653 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091116002003 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071113003286 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060111002892 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031107002148 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011109002239 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991122002658 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971107002396 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931202002614 1993-12-02 BIENNIAL STATEMENT 1993-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4099445002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RIVER VALLEY CONSTRUCTION CORP.
Recipient Name Raw RIVER VALLEY CONSTRUCTION CORP.
Recipient DUNS 847519746
Recipient Address 5309 ROUTE 13, DE RUYTER, MADISON, NEW YORK, 13052-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 846.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State