Search icon

RIN-BUHR CONSTRUCTION CORP.

Headquarter

Company Details

Name: RIN-BUHR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1981 (44 years ago)
Entity Number: 697312
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIN-BUHR CONSTRUCTION CORP., FLORIDA F00000006799 FLORIDA
Headquarter of RIN-BUHR CONSTRUCTION CORP., CONNECTICUT 0633661 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIN-BUHR CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 161173676 2015-02-23 RIN-BUHR CONSTRUCTION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236200
Sponsor’s telephone number 3157321231
Plan sponsor’s address 2150 ORISKANY STREET WEST, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2015-02-23
Name of individual signing WILLIAM NIEBUHR, TRUSTEE
RIN-BUHR CONSTRUCTION CORP. PROFIT SHARING PLAN 2013 161173676 2014-07-24 RIN-BUHR CONSTRUCTION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236200
Sponsor’s telephone number 3157321231
Plan sponsor’s address 2150 ORISKANY STREET WEST, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing WILLIAM NIEBUHR, TRUSTEE

Chief Executive Officer

Name Role Address
RICHARD RINTRONA Chief Executive Officer 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1981-05-05 2000-12-05 Address PO BOX 123, WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170511006191 2017-05-11 BIENNIAL STATEMENT 2017-05-01
130522006202 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110516003333 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090427002074 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002907 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050715002775 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030506002384 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010504002708 2001-05-04 BIENNIAL STATEMENT 2001-05-01
001205000142 2000-12-05 CERTIFICATE OF CHANGE 2000-12-05
990521002452 1999-05-21 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101547743 0215800 1995-05-25 SENECA TURNPIKE, SANGERTOWN SQUARE, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-05-25
Case Closed 1995-06-12

Related Activity

Type Complaint
Activity Nr 77207694
Safety Yes
108802604 0215800 1993-12-06 #3 MILL 587 MAIN STREET, NEW YORK MILLS, NY, 13417
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-02
Case Closed 1995-04-12

Related Activity

Type Complaint
Activity Nr 74517038

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-02-22
Abatement Due Date 1994-02-25
Current Penalty 472.5
Initial Penalty 525.0
Contest Date 1994-03-21
Final Order 1994-06-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-02-22
Abatement Due Date 1994-02-25
Current Penalty 270.0
Initial Penalty 300.0
Contest Date 1994-03-21
Final Order 1994-06-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 D
Issuance Date 1994-02-22
Abatement Due Date 1994-02-25
Current Penalty 472.5
Initial Penalty 525.0
Contest Date 1994-03-21
Final Order 1994-06-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-02-22
Abatement Due Date 1994-02-25
Contest Date 1994-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559377308 2020-04-30 0248 PPP 2150 oriskany street w, UTICA, NY, 13502
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33544.27
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State