Search icon

FIACCO AND RILEY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIACCO AND RILEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1977 (48 years ago)
Entity Number: 454531
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 240, 283CR48, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE P FREGO Chief Executive Officer PO BOX 240, 283CR48, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 240, 283CR48, NORWOOD, NY, United States, 13668

Unique Entity ID

CAGE Code:
1BH14
UEI Expiration Date:
2019-02-01

Business Information

Activation Date:
2018-02-01
Initial Registration Date:
2002-03-14

Commercial and government entity program

CAGE number:
1BH14
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-12-28

Contact Information

POC:
GENE P FREGO

History

Start date End date Type Value
1997-11-04 2001-12-17 Address 283 COUNTY ROUTE 48, PO BOX 240, NORWOOD, NY, 13668, 0240, USA (Type of address: Principal Executive Office)
1997-11-04 2001-12-17 Address 283 COUNTY ROUTE 48, PO BOX 240, NORWOOD, NY, 13668, 0240, USA (Type of address: Chief Executive Officer)
1997-11-04 2001-12-17 Address 283 COUNTY ROUTE 48, PO BOX 240, NORWOOD, NY, 13668, 0240, USA (Type of address: Service of Process)
1995-04-14 1997-11-04 Address KNAPP STATION ROAD, PO BOX 240, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1995-04-14 1997-11-04 Address KNAPP STATION ROAD, PO BOX 240, NORWOOD, NY, 13668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160727002034 2016-07-27 BIENNIAL STATEMENT 2015-11-01
071109002808 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060105002439 2006-01-05 BIENNIAL STATEMENT 2005-11-01
040219002251 2004-02-19 BIENNIAL STATEMENT 2003-11-01
011217002007 2001-12-17 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S218P6006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19800.00
Base And Exercised Options Value:
19800.00
Base And All Options Value:
19800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-02
Description:
IGF::OT::IGF RAILROAD MAINTAINENCE
Naics Code:
488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
W911S214P3002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18900.00
Base And Exercised Options Value:
18900.00
Base And All Options Value:
98400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-02
Description:
RAILROAD MAINTENANCE SERVICE
Naics Code:
488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
DTSL5509CC0963
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-08-20
Description:
CLOSE OUT CONTRACT FOR REPAIR OF EISENHOWER HIGHWAY TUNNEL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z223: MAINT-REP-ALT/TUNNELS-SUBSURF STRUC

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
424327.00
Total Face Value Of Loan:
424327.00
Date:
2020-04-09
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:
351133.17
Total Face Value Of Loan:
351133.17
Date:
2020-04-09
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:
351133.17
Total Face Value Of Loan:
351133.17

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-05
Type:
Planned
Address:
HERITAGE AND RUSTON HALLS, SUNY CANTON, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-29
Type:
Planned
Address:
250 RENSSELAER ST., RENSSELAER FALLS, NY, 13680
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$351,133.17
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,133.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,423.24
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $351,133.17
Jobs Reported:
18
Initial Approval Amount:
$424,327
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,512.36
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $424,327

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 353-2072
Add Date:
2003-11-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-09-12
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:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
FIACCO AND RILEY CONSTRUCTION, INC.
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