Search icon

RIVERKEEPER, INC.

Company Details

Name: RIVERKEEPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Nov 1983 (41 years ago)
Entity Number: 881076
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: C/O CT CORPORATION, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJ1VVYV1XQS9 2024-07-09 20 SECOR RD, OSSINING, NY, 10562, 4645, USA 20 SECOR ROAD, OSSINING, NY, 10562, 4645, USA

Business Information

Doing Business As RIVERKEEPER INC
URL http://www.riverkeeper.org
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2009-12-07
Entity Start Date 1983-11-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTA BIRENKRANT
Address 20 SECOR ROAD, OSSINING, NY, 10562, 4645, USA
Title ALTERNATE POC
Name ROBIN MEADOWS
Address 20 SECOR ROAD, OSSINING, NY, 10562, 4645, USA
Government Business
Title PRIMARY POC
Name KRISTA BIRENKRANT
Address 20 SECOR ROAD, OSSINING, NY, 10562, 4645, USA
Title ALTERNATE POC
Name ROBIN MEADOWS
Address 20 SECOR ROAD, OSSINING, NY, 10562, 4645, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TQ13 Obsolete Non-Manufacturer 2009-12-11 2024-06-21 No data 2025-06-19

Contact Information

POC KRISTA BIRENKRANT
Phone +1 914-478-4501
Fax +1 914-478-4527
Address 20 SECOR RD, OSSINING, NY, 10562 4645, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2023 133204621 2024-10-03 RIVERKEEPER, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MONICA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing MONICA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2022 133204621 2023-05-02 RIVERKEEPER, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2023-05-02
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2021 133204621 2022-08-03 RIVERKEEPER, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2022-08-03
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2020 133204621 2021-04-12 RIVERKEEPER, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2019 133204621 2020-06-03 RIVERKEEPER, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2018 133204621 2019-07-11 RIVERKEEPER, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2017 133204621 2018-06-27 RIVERKEEPER, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MONICA GUTIEREZ
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing MONICA GUTIEREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2016 133204621 2017-08-10 RIVERKEEPER, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2017-08-10
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2015 133204621 2016-09-21 RIVERKEEPER, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing MONICA GUTIERREZ
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing MONICA GUTIERREZ
SECTION 403(B) RETIREMENT PLAN FOR RIVERKEEPER, INC 2014 133204621 2015-09-21 RIVERKEEPER, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9144784501
Plan sponsor’s address 20 SECOR ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing STELLA LIROSI
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing STELLA LIROSI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-06-09 2009-11-18 Address PO BOX 130, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1983-11-15 1997-06-09 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118000467 2009-11-18 CERTIFICATE OF AMENDMENT 2009-11-18
970609000489 1997-06-09 CERTIFICATE OF AMENDMENT 1997-06-09
920702000298 1992-07-02 CERTIFICATE OF MERGER 1992-07-02
B129143-8 1984-08-02 CERTIFICATE OF AMENDMENT 1984-08-02
B039660-11 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3204621 Corporation Unconditional Exemption 20 SECOR RD, OSSINING, NY, 10562-4645 1984-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3924883
Income Amount 4567814
Form 990 Revenue Amount 4370702
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name RIVERKEEPER INC
EIN 13-3204621
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401018309 2021-01-20 0202 PPS 20 Secor Rd, Ossining, NY, 10562-4645
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473384.9
Loan Approval Amount (current) 473384.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4645
Project Congressional District NY-17
Number of Employees 30
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 479197.01
Forgiveness Paid Date 2022-04-11
1265317701 2020-05-01 0202 PPP 20 SECOR RD, OSSINING, NY, 10562
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549280
Loan Approval Amount (current) 549280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 31
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554378.84
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409676 Environmental Matters 2024-12-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-12-16
Termination Date 1900-01-01
Section 1365
Status Pending

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name NATIONAL EXPRESS LLC
Role Defendant
0502792 Environmental Matters 2005-03-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2005-03-11
Termination Date 1900-01-01
Date Issue Joined 2010-03-05
Section 3313
Sub Section 33
Status Pending

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name MIRANT LOVETT, L.L.C.
Role Defendant
9902536 Environmental Matters 1999-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-04-07
Termination Date 2001-01-18
Date Issue Joined 1999-06-14
Pretrial Conference Date 2001-01-18
Section 1538
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name CENTRAL HUDSON GAS &
Role Defendant
1504426 Freedom of Information Act of 1974 2015-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-08
Termination Date 2016-12-12
Date Issue Joined 2015-08-06
Pretrial Conference Date 2015-08-11
Section 0552
Sub Section FI
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name OFFICE OF MANAGEMENT AND BUDGE
Role Defendant
1500973 Environmental Matters 2015-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-24
Termination Date 2015-06-23
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name UNITED PARCEL SERVICE, ,
Role Defendant
1806555 Environmental Matters 2018-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-11-16
Termination Date 2019-08-19
Date Issue Joined 2019-02-15
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name BESTWAY CARTING INC.
Role Defendant
1506353 Environmental Matters 2015-11-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-05
Termination Date 2016-08-11
Section 1365
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name GREENPOINT SCRAP M,
Role Defendant
0202245 Environmental Matters 2002-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-03-21
Termination Date 2002-12-18
Section 1365
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name COOPER,
Role Defendant
1303445 Environmental Matters 2013-06-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-17
Termination Date 2014-01-15
Section 1331
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name GRECO BROS. CONCRETE OF L.I.,
Role Defendant
0309250 Environmental Matters 2003-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-11-21
Termination Date 2005-02-28
Date Issue Joined 2004-02-25
Section 1365
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name TOWN OF NEW WINDSOR,,
Role Defendant
1506680 Environmental Matters 2015-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-08-24
Date Issue Joined 2016-03-15
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name FILCO CARTING CORP.
Role Defendant
2006572 Environmental Matters 2020-08-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-18
Termination Date 2021-06-03
Date Issue Joined 2020-10-12
Section 0551
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name UNITED STATES ENVIRONME,
Role Defendant
1505762 Environmental Matters 2015-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-06
Termination Date 2016-11-07
Date Issue Joined 2016-01-22
Pretrial Conference Date 2016-03-16
Section 1319
Sub Section CW
Status Terminated

Parties

Name NEW YORK PAVING INC.
Role Defendant
Name RIVERKEEPER, INC.
Role Plaintiff
1501109 Environmental Matters 2015-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-03
Termination Date 2016-01-29
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
1506736 Environmental Matters 2015-11-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-24
Termination Date 2018-07-17
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name TRUCK-RITE CORP.
Role Defendant
9805305 Environmental Matters 1998-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-07-24
Termination Date 1998-12-21
Date Issue Joined 1998-08-20
Section 1365

Parties

Name COUNTY OF WESTCHESTE,
Role Defendant
Name RIVERKEEPER, INC.
Role Plaintiff
1304733 Environmental Matters 2013-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-22
Termination Date 2014-03-26
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name ANGELA, INC.
Role Defendant
2206607 Environmental Matters 2022-08-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2022-08-03
Termination Date 2023-08-01
Section 1365
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name ALL ABOUT RECYCLING, IN,
Role Defendant
0612987 Environmental Matters 2006-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-07
Termination Date 2010-12-07
Section 3313
Sub Section 33
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name UNITED STATES ENVIRONMENTAL PR
Role Defendant
1403762 Environmental Matters 2014-06-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-16
Termination Date 2017-09-11
Date Issue Joined 2014-12-17
Pretrial Conference Date 2014-12-18
Section 1365
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name MLV CONCRETE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State