Search icon

RUTTURA & SONS CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUTTURA & SONS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1977 (48 years ago)
Entity Number: 447661
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 200 CABOT STREET, West Babylon, NY, United States, 11704
Principal Address: 200 CABOT ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. THOMAS RUTTURA Chief Executive Officer 200 CABOT ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
RUTTURA & SONS CONSTRUCTION CO., INC. DOS Process Agent 200 CABOT STREET, West Babylon, NY, United States, 11704

Unique Entity ID

Unique Entity ID:
CH12ME73K2T5
CAGE Code:
5JJT4
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
RUTTURA & SONS CONSTRUCTION CO INC
Division Name:
RUTTURA & SONS CONSTRUCTION CO., INC.
Division Number:
RUTTURA &
Activation Date:
2024-09-04
Initial Registration Date:
2009-06-15

Commercial and government entity program

CAGE number:
5JJT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-04

Contact Information

POC:
DOMENICK RUTTURA

Form 5500 Series

Employer Identification Number (EIN):
112434454
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025141A42 2025-05-21 2025-06-20 PAVE STREET-W/ ENGINEERING & INSP FEE BANK STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B012025113A32 2025-04-23 2025-05-21 PAVE STREET-W/ ENGINEERING & INSP FEE BANK STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B042024269A01 2024-09-25 2024-11-01 REPLACE SIDEWALK 2 AVENUE, BROOKLYN, FROM STREET 36 STREET TO STREET 37 STREET
B012024180C01 2024-06-28 2024-07-31 PAVE STREET-W/ ENGINEERING & INSP FEE BANK STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B012024180C04 2024-06-28 2024-07-31 PAVE STREET-W/ ENGINEERING & INSP FEE BANK STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE

History

Start date End date Type Value
2025-03-21 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-03-21 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-01-28 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230905002297 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220131000409 2022-01-31 BIENNIAL STATEMENT 2022-01-31
190904061357 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006361 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006244 2015-09-10 BIENNIAL STATEMENT 2015-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230397 Office of Administrative Trials and Hearings Issued Early Settlement 2024-10-10 3750 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-222971 Office of Administrative Trials and Hearings Issued Settled 2021-11-29 50000 2022-01-28 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
5753397.50
Total Face Value Of Loan:
1900000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-24
Type:
Unprog Rel
Address:
45 OSER AVE, HAUPPAUGE, NY, 11749
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-23
Type:
Referral
Address:
2375 HEMPSTEAD TPKE, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-17
Type:
Referral
Address:
80-25 126TH STREET, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-29
Type:
Referral
Address:
2150 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-27
Type:
Unprog Rel
Address:
1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$5,753,397.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,900,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,919,000
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,900,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 454-8804
Add Date:
2003-07-30
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
RUTTURA & SONS CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL UNION OF OPERATI
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
RUTTURA & SONS CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
RUTTURA & SONS CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DISTRICT ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State