Search icon

RIFENBURG CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001757046
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM DEMARIA
User ID:
P2663407

Unique Entity ID

Unique Entity ID:
FEQATH6MGEV8
CAGE Code:
96U73
UEI Expiration Date:
2025-11-06

Business Information

Activation Date:
2024-11-08
Initial Registration Date:
2021-10-14

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 121 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-06-11 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)

Filings

Filing Number Date Filed Type Effective Date
250611002208 2025-06-11 BIENNIAL STATEMENT 2025-06-11
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2865838.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
11260 NY ROYTE 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-12
Type:
Planned
Address:
2 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-14
Type:
Planned
Address:
SCHOOLHOUSE LN., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-04-30
Type:
Planned
Address:
OLD WASHINGTON AVENUE, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 279-1834
Add Date:
2025-01-02
Operation Classification:
Private(Property)
power Units:
15
Drivers:
30
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State