Search icon

RYDER CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYDER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (46 years ago)
Entity Number: 584839
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018
Principal Address: 519 EIGHTH AVE, 16TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-465-8700

Phone +1 212-378-1469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYDER CONSTRUCTION INC. DOS Process Agent 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM FREESWICK Chief Executive Officer 519 EIGHTH AVE 16TH FLR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
112508668
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1473496-DCA Active Business 2013-09-13 2025-02-28
1212860-DCA Inactive Business 2005-10-20 2013-06-30
0978286-DCA Inactive Business 2002-11-25 2005-06-30

Permits

Number Date End date Type Address
M022024270A85 2024-09-26 2024-10-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A86 2024-09-26 2024-10-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A83 2024-09-26 2024-10-23 PLACE MATERIAL ON STREET WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A84 2024-09-26 2024-10-23 CROSSING SIDEWALK WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A87 2024-09-26 2024-10-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE

History

Start date End date Type Value
2024-12-05 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000642 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220418001600 2022-04-18 BIENNIAL STATEMENT 2021-10-01
20200721023 2020-07-21 ASSUMED NAME LLC INITIAL FILING 2020-07-21
140627002188 2014-06-27 BIENNIAL STATEMENT 2013-10-01
130905002068 2013-09-05 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542604 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542603 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283527 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283528 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3003311 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003312 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
2498851 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498850 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908711 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908710 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-04
Type:
Unprog Rel
Address:
40-31 82ND STREET, FLUSHING, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-25
Type:
Planned
Address:
500 W 23RD ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-17
Type:
Planned
Address:
40 BERRY ST, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-21
Type:
Complaint
Address:
125 NORTH 10TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-23
Type:
Planned
Address:
391 PELHAM ROAD, NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1010383.56

Court Cases

Court Case Summary

Filing Date:
2016-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RYDER CONSTRUCTION INC.
Party Role:
Plaintiff
Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State