Search icon

RIO CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523623
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

Contact Details

Phone +1 914-224-8909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FILIPE D PEREIRA Chief Executive Officer 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
FILIPE D PEREIRA DOS Process Agent 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

Links between entities

Type:
Headquarter of
Company Number:
1107227
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2044418-DCA Active Business 2016-10-04 2025-02-28

History

Start date End date Type Value
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2006-06-06 2012-07-20 Address 40 WHITMAN ST, HASTINGS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-06-06 2012-07-20 Address 40 WHITMAN ST, HASTINGS, NY, 10606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601062001 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007536 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606007626 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140623006550 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120720002727 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615296 DCA-MFAL INVOICED 2023-03-14 75 Manual Fee Account Licensing
3571023 PROCESSING INVOICED 2022-12-21 25 License Processing Fee
3571022 DCA-SUS CREDITED 2022-12-21 75 Suspense Account
3537769 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537770 RENEWAL CREDITED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3352924 RENEWAL INVOICED 2021-07-23 100 Home Improvement Contractor License Renewal Fee
3352923 TRUSTFUNDHIC INVOICED 2021-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017779 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017780 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
2457347 FINGERPRINT CREDITED 2016-09-29 75 Fingerprint Fee

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$86,700
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,263.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,698
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$86,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,412.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-09-03
Operation Classification:
Private(Property)
power Units:
0
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State