Search icon

VACRI CONSTRUCTION CORPORATION

Company Details

Name: VACRI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1977 (48 years ago)
Entity Number: 434748
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: ONE BRICK AVE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO DEVINCENTIS Chief Executive Officer ONE BRICK AVE, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
VACRI CONSTRUCTION CORPORATION DOS Process Agent ONE BRICK AVE, BINGHAMTON, NY, United States, 13901

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:
RJENCLML4KY9
CAGE Code:
1KPW7
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
VACRI CONSTRUCTION CORP
Activation Date:
2024-12-16
Initial Registration Date:
2000-03-29

History

Start date End date Type Value
2025-05-02 2025-05-02 Address ONE BRICK AVE, BINGHAMTON, NY, 13901, 2099, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address ONE BRICK AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-08-15 2024-08-15 Address ONE BRICK AVE, BINGHAMTON, NY, 13901, 2099, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address ONE BRICK AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502002470 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240815003276 2024-08-15 BIENNIAL STATEMENT 2024-08-15
211020001471 2021-10-14 CERTIFICATE OF AMENDMENT 2021-10-14
210503060074 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061208 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR07C0055
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2007-10-09
Description:
ADMIN MOD FOR WAGE DETERMINATION
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y294: CONSTRUCT/WASTE TRMT-STORE FAC

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
978000.00
Total Face Value Of Loan:
978000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-05
Type:
Complaint
Address:
14 SUNRISE DRIVE, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-14
Type:
Planned
Address:
MCDONALD AVE PUMP STATION, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-01-12
Type:
Planned
Address:
SUNY DELHI, 2 MAIN STREET, DELHI, NY, 13753
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
VILLAGE OF EARLVILLE WATER SYSTEM, EARLVILLE, NY, 13332
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-31
Type:
Planned
Address:
VARIOUS LOCATIONS, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
978000
Current Approval Amount:
978000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
990379.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 723-9539
Add Date:
1989-12-05
Operation Classification:
Private(Property)
power Units:
42
Drivers:
53
Inspections:
10
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State