Name: | RIGGS CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608580 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 213 Washington Avenue, Brooklyn, NY, United States, 11205 |
Principal Address: | 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-398-6424
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIGGS CONSTRUCTION COMPANY INC., CONNECTICUT | 1393483 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4L7A2 | Obsolete | Non-Manufacturer | 2006-11-07 | 2024-03-05 | 2022-10-17 | No data | |||||||||||||||
|
POC | MICHAEL C. DERIGGS |
Phone | +1 718-398-6423 |
Fax | +1 718-398-6424 |
Address | 213 WASHINGTON AVE, BROOKLYN, NY, 11205 3702, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MICHAEL DE RIGGS | Chief Executive Officer | 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 Washington Avenue, Brooklyn, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1006527-DCA | Active | Business | 2003-02-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-09-12 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-09-12 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-10-15 | 2011-09-12 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-10-13 | 2010-10-15 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1993-05-12 | 2011-09-12 | Address | 597 EAST 93 STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2011-09-12 | Address | 597 EAST 93 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2010-10-13 | Address | 597 EAST 93 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1992-02-04 | 1993-05-12 | Address | 597 EAST 93 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002565 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
140416002521 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002820 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
110912002554 | 2011-09-12 | BIENNIAL STATEMENT | 2010-02-01 |
101015000335 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
101013000371 | 2010-10-13 | CERTIFICATE OF CHANGE | 2010-10-13 |
930512002268 | 1993-05-12 | BIENNIAL STATEMENT | 1993-02-01 |
920204000250 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-19 | No data | 43 STREET, FROM STREET 42 PLACE TO STREET BEND | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb restored |
2018-11-06 | No data | 43 STREET, FROM STREET BARNETT AVENUE TO STREET SKILLMAN AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | S/w flags f/o the garages concrete to grade,expansion joints sealed. |
2017-10-23 | No data | 43 STREET, FROM STREET 37 AVENUE TO STREET BEND | No data | Street Construction Inspections: Active | Department of Transportation | Yodocks with fence occupying 8â of roadway. |
2017-10-23 | No data | BARNETT AVENUE, FROM STREET 43 STREET TO STREET 44 STREET | No data | Street Construction Inspections: Active | Department of Transportation | -No roadway occupancy at this time. |
2017-10-23 | No data | 43 STREET, FROM STREET 37 AVENUE TO STREET LONG ISLAND RAILROAD | No data | Street Construction Inspections: Active | Department of Transportation | -No roadway occupancy at this time. |
2017-10-23 | No data | 37 AVENUE, FROM STREET 43 STREET | No data | Street Construction Inspections: Active | Department of Transportation | -No roadway occupancy at this time. |
2017-09-29 | No data | 37 AVENUE, FROM STREET 43 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk restored expansion joints sealed |
2017-09-29 | No data | 43 STREET, FROM STREET 42 PLACE TO STREET BEND | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk restored expansion joints sealed |
2017-09-26 | No data | 43 STREET, FROM STREET BARNETT AVENUE TO STREET SKILLMAN AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | I observed respondent unattended job site with the storage of 2 construction related container on the roadway.Without a NYC DOT permit found on file . |
2017-09-26 | No data | 43 STREET, FROM STREET BARNETT AVENUE TO STREET SKILLMAN AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Equipment Type: yodock with fence (1)/fence on barriers/ |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563275 | TRUSTFUNDHIC | INVOICED | 2022-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3563276 | RENEWAL | INVOICED | 2022-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
3273895 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273894 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909051 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2909050 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2582335 | LICENSEDOC0 | INVOICED | 2017-03-29 | 0 | License Document Replacement, Lost in Mail |
2582337 | LICENSEDOC10 | INVOICED | 2017-03-29 | 10 | License Document Replacement |
2484905 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484906 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3845237206 | 2020-04-27 | 0202 | PPP | 213 Washington Avenue, Brooklyn, NY, 11205-3702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2623258600 | 2021-03-15 | 0202 | PPS | 213 Washington Ave, Brooklyn, NY, 11205-3702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State