Search icon

RIBERDY CONTRACTING CORP.

Company Details

Name: RIBERDY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1980 (45 years ago)
Entity Number: 625114
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 27 button road, WATERFORD, NY, United States, 12188
Principal Address: 27 BUTTON RD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIBERDY CONTRACTING CORP 2023 141617870 2024-05-30 RIBERDY CONTRACTING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2022 141617870 2023-05-26 RIBERDY CONTRACTING CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2021 141617870 2022-06-07 RIBERDY CONTRACTING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2020 141617870 2021-06-03 RIBERDY CONTRACTING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2019 141617870 2020-06-22 RIBERDY CONTRACTING CORP 11
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing HRIBERDY9833
RIBERDY CONTRACTING CORP 2019 141617870 2020-06-30 RIBERDY CONTRACTING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2018 141617870 2019-06-12 RIBERDY CONTRACTING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2017 141617870 2018-06-14 RIBERDY CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2016 141617870 2017-05-22 RIBERDY CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing HANK RIBERDY
RIBERDY CONTRACTING CORP 2015 141617870 2016-06-03 RIBERDY CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238900
Sponsor’s telephone number 5182376917
Plan sponsor’s address 27 BUTTON RD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing HANK RIBERDY

Chief Executive Officer

Name Role Address
GREG F. RIBERDY Chief Executive Officer 27 BUTTON ROAD, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 27 button road, WATERFORD, NY, United States, 12188

Permits

Number Date End date Type Address
50509 2022-12-28 2027-12-27 Mined land permit East of Button Rd.,south of Lower Newtown Rd., north of Brookwood Rd.

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-17 2024-07-11 Address 32 SAGE ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2024-02-17 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-17 2024-02-17 Address 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-07-11 Address 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-02-17 Address 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-02-17 Address 32 SAGE ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2012-06-19 2020-05-06 Address 63 DEVITT RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2002-12-11 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711001062 2024-06-11 CERTIFICATE OF CHANGE BY ENTITY 2024-06-11
240217000329 2024-02-17 BIENNIAL STATEMENT 2024-02-17
200506060683 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180508006006 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006316 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006073 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120619002559 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100630002035 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080512003165 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060509002851 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Mines

Mine Name Type Status Primary Sic
RIBERDY'S PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name Riberdy Contracting Corp
Role Operator
Start Date 1990-07-01
Name Francis E Riberdy
Role Current Controller
Start Date 1990-07-01
Name Riberdy Contracting Corp
Role Current Operator

Inspections

Start Date 2001-07-18
End Date 2001-07-18
Activity ATTEMPTED INSPECTION
Number Inspectors 2
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 60
Avg. Annual Empl. 1
Avg. Employee Hours 60
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2
Avg. Annual Empl. 1
Avg. Employee Hours 2
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 120
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 6
Avg. Annual Empl. 1
Avg. Employee Hours 6

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346602188 0213100 2023-03-30 19 HARBOR LANE, COHOES, NY, 12047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-02
Emphasis N: TRENCH

Related Activity

Type Referral
Activity Nr 2014834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2023-08-16
Abatement Due Date 2023-08-22
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation: a) Worksite - On or about March 28, 2023, an employee was exposed to cave-in hazards due to working in an approximately 8 feet deep excavation were water as accumulating. The condition related to the presence of water exacerbated existing cave-in conditions within the excavation and exposed employees to struck-by and caught-in-between hazards when performing work in a excavation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2023-08-16
Abatement Due Date 2023-08-22
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: a) Worksite - On or about March 28, 2023, an employee was exposed to caught-in hazards due to working in an approximately 8 feet deep excavation with approximately 4 foot pile of crushed stone on top of the excavation wall without cave-in protection in place. The approximately 4 foot tall pile of crushed stone was located right directly above the employee.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2023-08-16
Abatement Due Date 2023-08-22
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. a) Worksite - On or about March 28, 2023, an employee was exposed to cave-in hazards due to working in an approximately 8 feet deep excavation with an approximately 4 feet tall pile of crushed stone on top of the excavation wall without cave-in protection in place. The employer failed to ensure that daily inspections of excavations were performed by a competent person.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2023-08-16
Abatement Due Date 2023-08-22
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a) Worksite - On or about March 28, 2023, an employee was exposed to caught-in hazards due to working in an approximately 8 feet deep excavation with an approximately 4 foot tall pile of crushed stone on top of the excavation wall without cave-in protection in place.
307533349 0213100 2004-05-19 BROAD AND FOURTH STREET, WATERFORD, NY, 12188
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-19
Emphasis N: TRENCH
Case Closed 2004-05-19
108906736 0213100 1992-06-05 MIDDLETOWN RD., HALFMOON, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-05
Emphasis N: TRENCH
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1992-06-18
Abatement Due Date 1992-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
106821820 0213100 1989-07-01 MIDDLETOWN RD., HALFMOON, NY, 12188
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-01
Emphasis N: TRENCH
Case Closed 1989-10-18

Related Activity

Type Referral
Activity Nr 900872342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1989-09-15
Abatement Due Date 1989-09-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-09-15
Abatement Due Date 1989-09-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-09-15
Abatement Due Date 1989-09-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-15
Abatement Due Date 1989-10-07
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-15
Abatement Due Date 1989-10-07
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-15
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900308309 2021-01-31 0248 PPS 27 Button Rd, Waterford, NY, 12188-1211
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, SARATOGA, NY, 12188-1211
Project Congressional District NY-20
Number of Employees 10
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100441.1
Forgiveness Paid Date 2021-09-29
1850167106 2020-04-10 0248 PPP 27 Button Rd, WATERFORD, NY, 12188-1211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 110492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, SARATOGA, NY, 12188-1211
Project Congressional District NY-20
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111185.22
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1171623 Intrastate Non-Hazmat 2024-12-07 157640 2023 1 9 Private(Property)
Legal Name RIBERDY CONTRACTING CORP
DBA Name -
Physical Address 27 BUTTON ROAD, WATERFORD, NY, 12188, US
Mailing Address 27 BUTTON ROAD, WATERFORD, NY, 12188, US
Phone (518) 365-6975
Fax -
E-mail RCC2327@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 5.66
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPG0251566
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 34902TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTXHAET61J007839
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D102600180
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WESTERN ST
License plate of the main unit 43226MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMAVDV2HPHX8354
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-18
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-30
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Feb 2025

Sources: New York Secretary of State