Search icon

RIFENBURG CONSTRUCTION INC.

Headquarter

Company Details

Name: RIFENBURG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1958 (67 years ago)
Entity Number: 170284
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: RIFENBURG CONSTRUCTION INC., 125 Defreest Drive, AUTHORIZED PERSON, NY, United States, 12180
Principal Address: 125 Defreest Drive, Troy, NY, United States, 12180

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. AHEARN, CHIEF FINANCIAL OFFICER DOS Process Agent RIFENBURG CONSTRUCTION INC., 125 Defreest Drive, AUTHORIZED PERSON, NY, United States, 12180

Chief Executive Officer

Name Role Address
GEORGE RIFENBURG Chief Executive Officer 125 DEFREEST DRIVE, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
964690
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F12000001462
State:
FLORIDA
Type:
Headquarter of
Company Number:
F96000001917
State:
FLORIDA
Type:
Headquarter of
Company Number:
0693046
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SCK3P338ZGC5
CAGE Code:
1CJF6
UEI Expiration Date:
2024-08-28

Business Information

Doing Business As:
RIFENBURG CONSTRUCTION INC
Division Name:
RIFENBURG CONSTRUCTION INC
Activation Date:
2023-08-31
Initial Registration Date:
2002-03-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1CJF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2029-08-21
SAM Expiration:
2025-08-19

Contact Information

POC:
TIMOTHY CASEY
Phone:
+1 518-279-3265
Fax:
+1 518-279-4260

Permits

Number Date End date Type Address
70845 No data No data Mined land permit 159 Brick Church Road, Troy, NY, 12180
40293 No data 1983-08-04 Mined land permit R D 3 Box 290, Troy, NY, 12180 0964
40024 2023-12-04 2028-12-03 Mined land permit 159 Brick Church Road, Troy, NY, 12180 9643
40137 2022-10-26 2026-10-07 Mined land permit Rr 3, Box 290, Troy, NY, 12180
60477 2022-05-17 2027-04-30 Mined land permit 8473 State Rte 69, OriskaNY, NY, 13424

History

Start date End date Type Value
2024-06-27 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-26 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-13 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-14 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-14 2024-02-14 Address 159 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214002535 2024-02-14 BIENNIAL STATEMENT 2024-02-14
221109001338 2022-11-09 BIENNIAL STATEMENT 2022-02-01
220325001305 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
211111001122 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200305060488 2020-03-05 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PNP0014
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-05-05
Description:
ASPHALT WALKWAY EXPANSION
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-3050538.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Hoffay Farm Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Rifenburg Construction Inc
Party Role:
Operator
Start Date:
1990-11-29
Party Name:
Hoffay Farms
Party Role:
Operator
Start Date:
1988-08-01
End Date:
1990-11-28
Party Name:
George Rifenburg; John K Rifenburg
Party Role:
Current Controller
Start Date:
1990-11-29
Party Name:
Rifenburg Construction Inc
Party Role:
Current Operator

Mine Information

Mine Name:
St.Johnsville Pit #2
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Rifenburg Construction, Inc.
Party Role:
Operator
Start Date:
1990-03-01
Party Name:
George Rifenburg; John K Rifenburg
Party Role:
Current Controller
Start Date:
1990-03-01
Party Name:
Rifenburg Construction, Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
WAGNER PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Rifenburg Construction Inc
Party Role:
Operator
Start Date:
1990-03-01
Party Name:
George Rifenburg; John K Rifenburg
Party Role:
Current Controller
Start Date:
1990-03-01
Party Name:
Rifenburg Construction Inc
Party Role:
Current Operator

Trademarks Section

Serial Number:
75353717
Mark:
RIFENBURG CONSTRUCTION INC. EST 1958
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-08-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RIFENBURG CONSTRUCTION INC. EST 1958

Goods And Services

For:
road and bridge construction
First Use:
1992-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Referral
Address:
ROUTES 9 & 20, SCHODACK LANDING, NY, 12156
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-01
Type:
Planned
Address:
SUNY DELHI, 2 MAIN STREET, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-17
Type:
Planned
Address:
ERIE BLVD., SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-31
Type:
Planned
Address:
OLD MILITARY ROAD, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-10-15
Type:
Planned
Address:
ERIE BLVD., SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 279-1834
Add Date:
1991-09-23
Operation Classification:
Private(Property)
power Units:
38
Drivers:
53
Inspections:
38
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STORM
Party Role:
Plaintiff
Party Name:
RIFENBURG CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State