Search icon

RITTER & PARATORE CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RITTER & PARATORE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1991 (35 years ago)
Entity Number: 1502963
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 2435 STATE ROUTE 5, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. RITTER Chief Executive Officer 2435 STATE ROUTE 5, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2435 STATE ROUTE 5, UTICA, NY, United States, 13502

Links between entities

Type:
Headquarter of
Company Number:
000788773
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0838321
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-738-0181
Contact Person:
MICHAEL RITTER
User ID:
P0954665
Trade Name:
RITTER & PARATORE CONTRACTING INC

Unique Entity ID

Unique Entity ID:
XV7AFZPW6U15
CAGE Code:
51R68
UEI Expiration Date:
2026-05-19

Business Information

Doing Business As:
RITTER & PARATORE CONTRACTING INC
Activation Date:
2025-05-21
Initial Registration Date:
2008-04-08

Commercial and government entity program

CAGE number:
51R68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
MICHAEL J. RITTER

Form 5500 Series

Employer Identification Number (EIN):
161388886
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60980 2021-10-04 2026-09-30 Mined land permit Rt 5, entrance is approx. 1/2 mile east of the Newport/Rt 5 intersection

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-06-03 2025-01-16 Address 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-06-03 2025-01-16 Address 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-06-03 Address 347 BROWN ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2003-01-22 2005-06-03 Address 2222 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116004137 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230120003261 2023-01-20 BIENNIAL STATEMENT 2023-01-01
200318060135 2020-03-18 BIENNIAL STATEMENT 2019-01-01
170103006283 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007360 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8N23P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-07
Description:
DEMO/ABATEMENT B617
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
N4008522C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1435693.00
Base And Exercised Options Value:
1435693.00
Base And All Options Value:
1435693.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-03-29
Description:
DEMOLISH B-3742
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
FA480022P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-16
Description:
DEMOLITION SERVICES
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
297295.00
Total Face Value Of Loan:
297295.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-02
Type:
Complaint
Address:
400 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-23
Type:
Prog Related
Address:
CASA IMPORTS - ABANDONED POWER PLANT 1301 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-06
Type:
Complaint
Address:
GRIFFISS BUSINESS & TECHNOLOGY PARK, 1 BROOKS ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-24
Type:
Complaint
Address:
350 FOREST AVE, AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-09
Type:
Planned
Address:
6845 EDINGER DRIVE, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$297,295
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,477.88
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $222,971.25
Utilities: $74,323.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 738-0181
Add Date:
2003-08-07
Operation Classification:
Private(Property)
power Units:
9
Drivers:
4
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State