Search icon

RIFENBURG CONTRACTING CORPORATION

Headquarter

Company Details

Name: RIFENBURG CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362489
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1175 HOOSICK ROAD, Troy, NY, United States, 12180
Principal Address: 1175 HOOSICK RD, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIFENBURG CONTRACTING CORPORATION, RHODE ISLAND 001757046 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEQATH6MGEV8 2024-10-23 1175 HOOSICK RD, TROY, NY, 12180, 8949, USA 1175 HOOSICK RD, TROY, NY, 12180, 8992, USA

Business Information

URL www.rifenburgcontractingcorp.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2021-10-14
Entity Start Date 1989-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM J. DEMARIA
Role PRESIDENT
Address 1175 HOOSICK ROAD, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name WILLIAM J. DEMARIA
Role PRESIDENT
Address 1175 HOOSICK ROAD, TROY, NY, 12180, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RIFENBURG CONTRACTING CORPORATION DOS Process Agent 1175 HOOSICK ROAD, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
WILLIAM J. DEMARIA Chief Executive Officer 1175 HOOSICK RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-14 Address 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2017-06-06 2024-02-14 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2017-06-06 2024-02-14 Address 1173 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2005-12-23 2017-06-06 Address 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2005-12-23 2017-06-06 Address 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-06-10 2017-06-06 Address 1175 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2001-06-18 2005-12-23 Address 159 BRICK CHURCH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1999-08-10 2005-12-23 Address 159 BRICK CHURCH RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214002504 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210607060671 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190610060200 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170606006806 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150605006071 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130606006939 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621002355 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090619002512 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070724003142 2007-07-24 BIENNIAL STATEMENT 2007-06-01
051223002533 2005-12-23 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343131769 0213100 2018-05-01 11260 NY ROYTE 9W, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-01
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-05-07

Related Activity

Type Inspection
Activity Nr 1313237
Safety Yes

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2663407 RIFENBURG CONTRACTING CORPORATION - FEQATH6MGEV8 125 DEFREEST DR, TROY, NY, 12180-8361
Capabilities Statement Link -
Phone Number 518-279-3967
Fax Number -
E-mail Address bdemaria@rifenburg.net
WWW Page www.rifenburgcontractingcorp.com
E-Commerce Website -
Contact Person WILLIAM DEMARIA
County Code (3 digit) 083
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 96U73
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
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
4340876 Interstate 2025-01-05 330000 2024 15 30 Private(Property)
Legal Name RIFENBURG CONTRACTING CORPORATION
DBA Name -
Physical Address 125 DEFREEST DRIVE, TROY, NY, 12180, US
Mailing Address 125 DEFREEST DRIVE, TROY, NY, 12180, US
Phone (518) 279-3967
Fax (518) 279-1834
E-mail BDEMARIA@RIFENBURG.NET

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