Search icon

RICH & GARDNER CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: RICH & GARDNER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292102
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 206 PLUM ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICH & GARDNER CONSTRUCTION COMPANY, INC., CONNECTICUT 0582164 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2023 161333345 2024-09-09 RICH & GARDNER CONSTRUCTION COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JEFFREY TAYLOR
Valid signature Filed with authorized/valid electronic signature
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2022 161333345 2023-06-29 RICH & GARDNER CONSTRUCTION COMPANY, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2021 161333345 2022-06-02 RICH & GARDNER CONSTRUCTION COMPANY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2020 161333345 2021-07-07 RICH & GARDNER CONSTRUCTION COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2019 161333345 2020-06-08 RICH & GARDNER CONSTRUCTION COMPANY, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing RANDAL L BRINK
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing RANDAL L BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2018 161333345 2019-08-23 RICH & GARDNER CONSTRUCTION COMPANY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing RANDAL L. BRINK
Role Employer/plan sponsor
Date 2019-08-23
Name of individual signing RANDAL L. BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2017 161333345 2018-06-19 RICH & GARDNER CONSTRUCTION COMPANY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2016 161333345 2017-05-30 RICH & GARDNER CONSTRUCTION COMPANY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2017-05-30
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2015 161333345 2016-06-03 RICH & GARDNER CONSTRUCTION COMPANY, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing RANDAL BRINK
RICH & GARDNER CONSTRUCTION CO. RETIREMENT SAVINGS & PROFIT SHARING PLAN 2014 161333345 2015-09-14 RICH & GARDNER CONSTRUCTION COMPANY, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3154741900
Plan sponsor’s address 206 PLUM STREET, SYRACUSE, NY, 132042310

Signature of

Role Plan administrator
Date 2015-09-12
Name of individual signing RANDAL BRINK
Role Employer/plan sponsor
Date 2015-09-12
Name of individual signing RANDAL BRINK

DOS Process Agent

Name Role Address
RICH & GARDNER CONSTRUCTION COMPANY, INC. DOS Process Agent 206 PLUM ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ROBERT H. SWIETONIOWSKI Chief Executive Officer 206 PLUM ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-22 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2013-02-22 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1998-10-21 2013-02-22 Address 1433 ERIE BLVD EAST, SYRACUSE, NY, 13210, 1207, USA (Type of address: Chief Executive Officer)
1998-09-30 2013-02-22 Address 1433 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, 1297, USA (Type of address: Service of Process)
1996-09-24 1998-09-30 Address 1433 ERIE BLVD E, SYRACUSE, NY, 13210, 1207, USA (Type of address: Service of Process)
1996-09-24 1998-10-21 Address 1433 ERIE BLVD E, SYRACUSE, NY, 13210, 1207, USA (Type of address: Chief Executive Officer)
1996-09-24 2013-02-22 Address 1433 ERIE BLVD E, SYRACUSE, NY, 13210, 1207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240424001498 2024-04-24 BIENNIAL STATEMENT 2024-04-24
180904006766 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006389 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141003006684 2014-10-03 BIENNIAL STATEMENT 2014-09-01
130222002140 2013-02-22 BIENNIAL STATEMENT 2012-09-01
080702000867 2008-07-02 CERTIFICATE OF CHANGE 2008-07-02
020822002765 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000911002050 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981021002578 1998-10-21 BIENNIAL STATEMENT 1998-09-01
980930000425 1998-09-30 CERTIFICATE OF AMENDMENT 1998-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347391187 0215800 2024-04-03 5490 COBBLER WAY, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-03
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-06-20
343586160 0215800 2018-11-02 321-323 SOUTH SALINA STREET, SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-11-02
Emphasis L: FALL, L: GUTREH
Case Closed 2019-04-12

Related Activity

Type Inspection
Activity Nr 1358600
Safety Yes
340683416 0215800 2015-06-02 410 SOUTH CLINTON STREET, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-06-02
Emphasis P: CTARGET, L: LOCALTARG, N: CTARGET
Case Closed 2015-07-10
314344995 0215800 2010-05-04 437 SEYMOUR STREET, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2010-06-24

Related Activity

Type Referral
Activity Nr 200887941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2010-06-03
Abatement Due Date 2010-06-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-06-03
Abatement Due Date 2010-06-11
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
302696364 0215800 2001-05-11 339 PEAT STREET, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-11
Emphasis S: CONSTRUCTION
Case Closed 2001-05-21
101549632 0215800 1994-06-09 417 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-10
Case Closed 1994-06-16
17670969 0215800 1992-05-07 417 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-12
Case Closed 1992-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779757007 2020-04-07 0248 PPP 206 Plum St, SYRACUSE, NY, 13204-2310
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707900
Loan Approval Amount (current) 707900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2310
Project Congressional District NY-22
Number of Employees 56
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 713718.36
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2266557 Intrastate Non-Hazmat 2023-07-10 30000 2022 4 10 Exempt For Hire, Private(Property)
Legal Name RICH & GARDNER CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 206 PLUM STREET, SYRACUSE, NY, 13204-2310, US
Mailing Address 206 PLUM STREET, SYRACUSE, NY, 13204-2310, US
Phone (315) 474-1900
Fax (315) 474-2900
E-mail JOHN@RCHGRD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 4.5
Total Number of Vehicle Inspections for the measurement period 3
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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

Inspections

Unique report number of the inspection SPWB061268
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 88845MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD8X3FT3JEC28284
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BK22531
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU1826GP042804
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0271623
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 46820JB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTCG5LN012618
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0321005421
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 88845MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD8X3FT3JEC28284
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BK22531
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU1826GP042804
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0322004392
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 46820JB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTCG5LN012618
Decal number of the main unit 32703431
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWD041544
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 35794JA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4GY3CEB24320
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-16
Code of the violation 393100A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-25
Code of the violation 39348A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Inoperative/defective brakes
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-25
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State