Search icon

RIVERBAY CORPORATION

Company Details

Name: RIVERBAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1965 (60 years ago)
Entity Number: 186515
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2049 BARTOW AVE, Legal Department, BRONX, NY, United States, 10475
Principal Address: 2049 BARTOW AVENUE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-320-3391

Phone +1 718-320-3500

Phone +1 781-320-3300

Phone +1 718-320-3191

Shares Details

Shares issued 0

Share Par Value 2500000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2020 132571433 2022-01-18 RIVERBAY CORPORATION 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 10475
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 10475

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing AVERIL JAMES-BONNETTE
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2019 132571433 2021-01-15 RIVERBAY CORPORATION 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2021-01-15
Name of individual signing AVERIL JAMES-BONNETTE
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2018 132571433 2020-01-15 RIVERBAY CORPORATION 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-01-15
Name of individual signing AVERIL JAMES-BONNETTE
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2017 132571433 2019-01-15 RIVERBAY CORPORATION 121
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-01-15
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2016 132571433 2017-12-08 RIVERBAY CORPORATION 127
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2017-12-08
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2015 132571433 2016-12-12 RIVERBAY CORPORATION 120
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2016-12-12
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2015 132571433 2016-09-29 RIVERBAY CORPORATION 120
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2014 132571433 2016-01-14 RIVERBAY CORPORATION 143
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2016-01-14
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-14
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2013 132571433 2015-01-08 RIVERBAY CORPORATION 128
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2015-01-08
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-08
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
THE RIVERBAY CORPORATION CO-OP CITY SECURITY DEPARTMENT PENSION PLAN 2012 132571433 2013-11-25 RIVERBAY CORPORATION 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 531310
Sponsor’s telephone number 7183203300
Plan sponsor’s mailing address 2049 BARTOW AVENUE, BRONX, NY, 104754613
Plan sponsor’s address 2049 BARTOW AVENUE, BRONX, NY, 104754613

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-25
Name of individual signing LOUIS SALEGNA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JEFFREY D. BUSS, GENERAL COUNSEL DOS Process Agent 2049 BARTOW AVE, Legal Department, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
SONIA FELICIANO Chief Executive Officer 2049 BARTOW AVENUE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date Address
23-6UQT1-SHMO Active Mold Assessment Contractor License (SH125) 2023-08-17 2025-07-31 2049 Barton Ave, BRONX, NY, 10475
0695804-DCA Active Business 1997-04-17 2025-03-31 No data
0695803-DCA Active Business 1997-04-17 2025-03-31 No data
0692569-DCA Active Business 1997-04-17 2025-03-31 No data
0692572-DCA Active Business 1997-04-15 2025-03-31 No data
0692571-DCA Active Business 1997-04-14 2025-03-31 No data
0692570-DCA Active Business 1997-04-14 2025-03-31 No data
0692573-DCA Active Business 1997-04-14 2025-03-31 No data
0695802-DCA Active Business 1997-04-14 2025-03-31 No data

History

Start date End date Type Value
2025-03-19 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2025-03-14 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2025-02-25 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2025-02-14 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2025-02-14 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2025-02-13 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2024-12-04 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2024-11-26 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2024-11-18 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78
2024-11-16 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 1312128, Par value: 27.78

Filings

Filing Number Date Filed Type Effective Date
230523002718 2023-05-23 BIENNIAL STATEMENT 2023-04-01
220328001467 2022-03-28 BIENNIAL STATEMENT 2021-04-01
170404006828 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161110002019 2016-11-10 BIENNIAL STATEMENT 2015-04-01
110527002657 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090401002194 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070503002591 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050908002436 2005-09-08 BIENNIAL STATEMENT 2005-04-01
20050628028 2005-06-28 ASSUMED NAME CORP INITIAL FILING 2005-06-28
030529002125 2003-05-29 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 No data 99 DREISER LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 999 CO OP CITY BLVD, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 99 EINSTEIN LOOP NORTH, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 2099 BARTOW AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 99 CARVER LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 99 ASCH LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 99 Bellamy loop, Bronx, bronx, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 999 CO OP CITY BLVD, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 99 DREISER LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 99 EINSTEIN LOOP NORTH, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655581 LL VIO INVOICED 2023-06-12 775 LL - License Violation
3622478 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3622443 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3622512 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3622546 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3622525 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3622583 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3618847 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3612297 RENEWAL INVOICED 2023-03-08 600 Garage and/or Parking Lot License Renewal Fee
3610301 LL VIO CREDITED 2023-03-03 775 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-25 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-12-14 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2022-12-14 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2022-12-14 Default Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2022-12-14 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-11-28 Hearing Decision IMPROPER RATE SIGN 1 No data 1 No data
2022-11-28 Hearing Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2022-11-28 Hearing Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2022-08-18 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2022-08-18 Default Decision IMPROPER RATE SIGN 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340521616 0216000 2015-03-30 100 DEKRUIS PL., BRONX, NY, 10475
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2015-03-31
Case Closed 2015-08-31

Related Activity

Type Accident
Activity Nr 972088

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100179 G01
Issuance Date 2015-05-04
Abatement Due Date 2015-05-14
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2015-08-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(g)(1): Crane wiring did not comply with the subpart S, as required in 1910.305(b)(1), the conductors entering boxes were not protected from abrasion: Garbage and recycling collection lower room at 100 DeKruis Pl., Bronx NY A) The conduit entering the crane's control box was corroded, exposing the conductors to abrasion; on or about 03-30-2015.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2015-05-04
Abatement Due Date 2015-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-24
Nr Instances 35
Nr Exposed 300
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2): Overhead cranes were not inspected for defects on a daily basis for items including but not limited to; all functional operating mechanisms for maladjustment, deterioration or leakage of air or hydraulic systems and hooks: Garbage and recycling collection lower room at 100 DeKruis Pl., Bronx NY A) Where employees use an overhead crane on a daily basis, the employer failed to instruct and train the operators to perform daily visual inspections to identify defective controls and hooks; on or about 03-30-2015.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2015-05-04
Abatement Due Date 2015-05-14
Current Penalty 4000.0
Initial Penalty 7000.0
Final Order 2015-08-24
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(c)(1): Sling(s) that were damaged or defective were used: Garbage and recycling collection lower room at 100 DeKruis Pl., Bronx NY A) The quadruple chain sling in use had two damaged hook's latches; on or about 03-30-2015.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 C14
Issuance Date 2015-05-04
Abatement Due Date 2015-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-24
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(c)(14): The employer allowed for slings without affixed and legible identification markings to be used: Garbage and recycling collection lower room at 100 DeKruis Pl., Bronx NY A) The quadruple chain sling in use did not have an identification tag; on or about 03-30-2015.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2015-05-04
Abatement Due Date 2015-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-24
Nr Instances 35
Nr Exposed 300
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(d): Each day before being used, the sling and all fastenings and attachments were not being inspected for damage or defects by a competent person designated by the employer Garbage and recycling collection lower room at 100 DeKruis Pl., Bronx NY A) The employer failed to train and designate employees to inspect the quadruple chain slings for damage or defect before using them; on or about 03-30-2015.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-05-04
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2015-08-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. 100 DeKruis Pl., Bronx NY A) The employer failed to report by phone or online an accident resulting in in-patient hospitalization within 24 hours; on or about 03-30-2015.
17551961 0215600 1995-09-28 177 DREISER LOOP, SHOPPING CENTER 1, CO-OP CITY, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-09-28
Case Closed 1995-11-20

Related Activity

Type Complaint
Activity Nr 73998163
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1995-10-24
Abatement Due Date 1995-11-06
Current Penalty 825.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1995-10-24
Abatement Due Date 1995-11-06
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1995-10-24
Abatement Due Date 1995-11-06
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-10-24
Abatement Due Date 1995-11-06
Current Penalty 800.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1995-10-24
Abatement Due Date 1995-11-06
Nr Instances 3
Nr Exposed 2
Gravity 01
102776069 0215600 1989-08-29 98 CO-OP CITY BOULEVARD, BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-07
Case Closed 1990-03-08

Related Activity

Type Complaint
Activity Nr 72813231
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-10-19
Abatement Due Date 1989-10-30
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-10-19
Abatement Due Date 1989-10-30
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
FTA Inspection NR 109901975
FTA Issuance Date 1990-01-25
FTA Current Penalty 15000.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-29
Abatement Due Date 1989-11-26
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-19
Abatement Due Date 1989-11-26
Nr Instances 1
Nr Exposed 10
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514644 Intrastate Non-Hazmat 2024-05-14 312537 2023 17 86 Private(Property)
Legal Name RIVERBAY CORPORATION
DBA Name DOMESTIC BUSINESS CORPORATION
Physical Address 2049 BARTOW AVE, BRONX, NY, 10475, US
Mailing Address 2049 BARTOW AVE, BRONX, NY, 10475, US
Phone (718) 320-3300
Fax (718) 320-3191
E-mail JOHNLOWE-JLOWE@RIVERBAYCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .26
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 1
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 1

Inspections

Unique report number of the inspection SPK0220685
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 66436MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X5HT1KEC92492
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK082201
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 66436MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X5HT1KEC92492
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-29
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-06-06
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911924 Civil Rights Employment 1999-12-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-09
Termination Date 2001-05-08
Section 2000
Fee Status FP
Status Terminated

Parties

Name MATEO
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
1804660 Arbitration 2018-05-25 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-25
Transfer Date 2018-05-30
Termination Date 2019-03-18
Date Issue Joined 2018-06-18
Section 0010
Transfer Office 7
Transfer Docket Number 1804660
Transfer Origin 1
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Plaintiff
Name SERVICE EMPLOYEES INTERNATIONA
Role Defendant
2210994 Labor Management Relations Act 2022-12-30 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-30
Termination Date 2023-05-31
Date Issue Joined 2023-01-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Plaintiff
Name SERVICE EMPLOYEES INTERNATIONA
Role Defendant
1605004 Fair Labor Standards Act 2016-06-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-27
Termination Date 2017-05-16
Date Issue Joined 2016-07-05
Pretrial Conference Date 2016-09-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name PINCKNEY,
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
9509991 Labor Management Relations Act 1995-11-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-27
Termination Date 1996-01-29
Date Issue Joined 1995-11-27
Section 1441

Parties

Name CO-OP CITY POL. BEN.
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0702846 Civil Rights Accommodations 2007-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-10
Termination Date 2008-02-26
Date Issue Joined 2007-04-30
Section 3601
Status Terminated

Parties

Name THE NEW YORK FOUNDLING HOSPITA
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0601613 Other Contract Actions 2006-03-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-01
Termination Date 2008-10-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Plaintiff
Name MCCLAIN INDUSTRIES, INC.
Role Defendant
9601095 Civil Rights Employment 1996-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-02-14
Termination Date 1997-08-18
Date Issue Joined 1997-02-28
Section 2000

Parties

Name USIAK
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0700508 Other Labor Litigation 2007-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-23
Termination Date 2007-05-10
Date Issue Joined 2007-05-08
Section 0001
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Plaintiff
Name SERVICE EMPLOYEES INTERNATIONA
Role Defendant
1903541 Fair Labor Standards Act 2019-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-22
Termination Date 2020-05-05
Date Issue Joined 2019-05-06
Pretrial Conference Date 2020-01-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name PINCKNEY
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0606455 Civil Rights Employment 2006-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-25
Termination Date 2007-10-12
Date Issue Joined 2007-03-27
Section 2000
Sub Section AG
Status Terminated

Parties

Name OCASIO
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0009516 Labor Management Relations Act 2000-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-14
Termination Date 2001-03-27
Section 0185
Status Terminated

Parties

Name LEVINE,
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
1601599 Other Civil Rights 2016-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-02
Termination Date 2018-06-20
Date Issue Joined 2016-12-13
Pretrial Conference Date 2016-05-02
Section 1983
Sub Section CV
Status Terminated

Parties

Name BACOTE
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
9104887 Other Civil Rights 1991-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-18
Termination Date 1992-02-13
Section 1981

Parties

Name COMMUNITY PROTESTANT,
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
1709490 Civil Rights Employment 2017-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-04
Termination Date 2019-10-11
Date Issue Joined 2017-12-19
Pretrial Conference Date 2018-04-19
Section 2000
Sub Section E
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Defendant
Name WHITTED
Role Plaintiff
0504620 Other Contract Actions 2005-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-11
Termination Date 2006-01-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name RIVERBAY CORPORATION
Role Plaintiff
Name MULTI-PAK CORPORATION
Role Defendant
0905313 Other Civil Rights 2009-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-08
Termination Date 2010-03-05
Date Issue Joined 2009-07-14
Section 1331
Status Terminated

Parties

Name WASHINGTON
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
0702062 Labor Management Relations Act 2007-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-12
Termination Date 2007-07-27
Date Issue Joined 2007-03-15
Section 0185
Status Terminated

Parties

Name CO-OP CITY POLICE BENEVOLENT A
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
1811094 Other Personal Injury 2018-11-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-28
Transfer Date 2018-11-29
Termination Date 2019-02-25
Section 1446
Sub Section PI
Transfer Office 7
Transfer Docket Number 1811094
Transfer Origin 2
Status Terminated

Parties

Name GELTZER
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant
1704397 Other Personal Injury 2017-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-12
Termination Date 2020-06-29
Date Issue Joined 2020-01-02
Pretrial Conference Date 2018-05-15
Section 1331
Sub Section PI
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name RIVERBAY CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State