Search icon

HUDSON RIVER CONTRACTING CORP.

Headquarter

Company Details

Name: HUDSON RIVER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1989 (36 years ago)
Entity Number: 1316364
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550
Principal Address: 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON RIVER CONTRACTING CORP., CONNECTICUT 1326580 CONNECTICUT

Chief Executive Officer

Name Role Address
BARRY M SANDLER Chief Executive Officer 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
HUDSON RIVER CONTRACTING CORP. DOS Process Agent BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2005-12-06 2021-03-31 Address BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-01-22 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-23 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-01-22 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-23 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
1989-01-06 1993-02-23 Address 82-84 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060188 2021-03-31 BIENNIAL STATEMENT 2021-01-01
191104062622 2019-11-04 BIENNIAL STATEMENT 2019-01-01
170627006226 2017-06-27 BIENNIAL STATEMENT 2017-01-01
151210006241 2015-12-10 BIENNIAL STATEMENT 2015-01-01
130130006044 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110121002029 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090102002911 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070112002336 2007-01-12 BIENNIAL STATEMENT 2007-01-01
051206002752 2005-12-06 BIENNIAL STATEMENT 2005-01-01
030103002420 2003-01-03 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345506075 0213400 2021-08-31 2111 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2021-08-31
Emphasis L: FALL, P: FALL
Case Closed 2022-02-14

Related Activity

Type Inspection
Activity Nr 1551524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2021-12-15
Current Penalty 5461.0
Initial Penalty 5461.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. A) Hudson River Construction Corp. - 2111 Richmond Terrace, Staten Island, NY 10302: Employees were exposed to fall hazards without the use of a fall protection system. Occurred/noted on 30 August 2021
344510730 0213100 2019-12-11 25 MEYERS RD., WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-12-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-01-24
339660870 0213100 2014-03-25 556 ROUTE 17M, MONROE, NY, 10950
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-03-25
Emphasis L: FALL
Case Closed 2014-05-22

Related Activity

Type Complaint
Activity Nr 877825
Safety Yes
Type Inspection
Activity Nr 964774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-04-24
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-05-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: (a) Front of the Building - on or about March 25, 2014 - protective hard hats were not worn by subcontractor employees that were exposed to a head injury hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2014-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: (a) Front of the Building - on or about March 25, 2014 - the electric tools were plugged into a relocatable power tap. This equipment was not being used in accordance with its designed function.
307533745 0213100 2004-06-10 146 BROADLEA ROAD, GOSHEN, NY, 10924
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-10
Case Closed 2004-06-10
107512915 0213100 1991-03-20 20 INDUSTRIAL DR., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-21
Case Closed 1991-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1991-04-03
Abatement Due Date 1991-04-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1991-04-03
Abatement Due Date 1991-04-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051257101 2020-04-11 0202 PPP 26 RACQUET RD, SUITE 3, NEWBURGH, NY, 12550-5704
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170300
Loan Approval Amount (current) 170300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5704
Project Congressional District NY-18
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172208.29
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State