Search icon

RIVCO CONSTRUCTION, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVCO CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2011
Business ALEI: 1038388
Annual report due: 31 Mar 2025
Business address: 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States
Mailing address: 280 SPIELMAN HIGHWAY, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rivcoconst@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-02-02
Expiration Date: 2023-02-02
Status: Expired
Product: Rivco Construction, LLC is a specialty trade contractor whom engages in quality mechanical and civil construction services. We perform and hire sub contractors as needed.
Number Of Employees: 3
Goods And Services Description: Material Handling and Conditioning and Storage Machinery and their Accessories and Supplies

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RIVCO CONSTRUCTION, LLC, RHODE ISLAND 000789619 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RWZ1 Obsolete Non-Manufacturer 2012-06-16 2024-03-09 2021-12-16 -

Contact Information

POC DIANE RIVARD
Phone +1 860-309-1225
Address 10 DONNA DR, BURLINGTON, CT, 06013 1916, 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
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2021 452722589 2022-01-12 RIVCO CONSTRUCTION, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2020 452722589 2021-08-16 RIVCO CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2019 452722589 2020-08-14 RIVCO CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2018 452722589 2019-08-28 RIVCO CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2017 452722589 2020-04-19 RIVCO CONSTRUCTION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238210
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2017 452722589 2018-08-28 RIVCO CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION 401(K) PROFIT SHARING PLAN 2016 452722589 2017-11-14 RIVCO CONSTRUCTION, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 236110
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DRIVE, BURLINGTON, CT, 06013
RIVCO CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2016 452722589 2017-10-06 RIVCO CONSTRUCTION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238210
Sponsor’s telephone number 8603091225
Plan sponsor’s address 10 DONNA DR., BURLINGTON, CT, 06013

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT A RIVARD Officer 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States - - 234 SPIELMAN HIGHWAY #3, BURLINGTON, CT, 06013, United States
BRYAN J. RIVARD Officer 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States - - 97 MEADOWVIEW DR, HARWINTON, CT, 06791, United States
DIANE P. RIVARD Officer 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States +1 860-309-1225 rivcoconst@gmail.com 234 SPIELMAN HIGHWAY #3, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE P. RIVARD Agent 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States 280 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States +1 860-309-1225 rivcoconst@gmail.com 234 SPIELMAN HIGHWAY #3, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012089038 2024-03-08 - Annual Report Annual Report -
BF-0011188466 2023-01-31 - Annual Report Annual Report -
BF-0010281976 2022-03-21 - Annual Report Annual Report 2022
0007196468 2021-03-01 - Annual Report Annual Report 2021
0006828257 2020-03-12 - Annual Report Annual Report 2020
0006471992 2019-03-18 - Annual Report Annual Report 2019
0006120049 2018-03-13 - Annual Report Annual Report 2018
0005860047 2017-06-07 - Annual Report Annual Report 2017
0005723703 2016-12-22 - Annual Report Annual Report 2016
0005442302 2015-12-07 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341631810 0111500 2016-07-18 915 RIVER ROAD LAKOTA BUILDING, MIDDLETOWN, CT, 06457
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-12-06
Emphasis N: TRENCH
Case Closed 2019-12-23

Related Activity

Type Inspection
Activity Nr 1163794
Safety Yes
Type Inspection
Activity Nr 1163768
Safety Yes
Type Accident
Activity Nr 1116261

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-13
Abatement Due Date 2017-02-09
Current Penalty 3500.0
Initial Penalty 4988.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line Occupational Safety and Health Act of 1970 Section (5)(a)(1): The employer did not furnish employees a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to the hazard of being struck by the cut-off saw wheel: JOBSITE: Lakota Building, 915 River Road, Middletown, CT. On or about 7/18/16, an employee operated a Stihl TS 420 cut-off saw to cut a 4 inch non-ferrous drain pipe. As the employee cut through the pipe, the saw wheel kicked back and the blade fatally struck the employee in the neck.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-01-13
Abatement Due Date 2017-02-09
Current Penalty 0.0
Initial Penalty 4988.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: JOBSITE: The employer did not ensure that all employees were instructed in the recognition and avoidance of unsafe conditions to control or eliminate any hazards or other exposure to illness or injury. On or about 7/18/16, an employee operating a Stihl TS 420 Cut Off saw to cut a 4 inch non ferrous pipe had not received training on proper use and handling of the saw to prevent reactive forces, such as (but not limited to) kickback.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-01-13
Abatement Due Date 2017-01-26
Current Penalty 0.0
Initial Penalty 2138.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents.: JOBSITE: The employee operating a Stihl TS 420 cut-off saw to cut a 4 inch non-ferrous drain pipe was not wearing eye protection.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2017-01-13
Abatement Due Date 2017-01-26
Current Penalty 2500.0
Initial Penalty 3563.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: JOBSITE: The employee working in a trench 63 ft. long, and over 5 ft. deep was not provided with a ladder, ramp, or other safe means of egress so as not to travel more than 25 ft.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2017-01-13
Abatement Due Date 2017-01-26
Current Penalty 2500.0
Initial Penalty 3563.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
Gravity 5
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: JOBSITE: Inspections of a trench/excavation and adjacent areas, or protective system were not made by a competent person for evidence of a situation that could resulted in a cave-in, a failure of the protective system or other hazardous conditions.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-01-13
Abatement Due Date 2017-01-26
Current Penalty 3500.0
Initial Penalty 4988.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
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) of this section: JOBSITE: The employee operating a Stihl TS 420 cut-off saw to cut a 4 inch non-ferrous drain pipe was exposed to the hazard of cave-in while working in a trench over 5 ft. deep without cave-in protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689068505 2021-03-04 0156 PPS 280 Spielman Hwy, Burlington, CT, 06013-1747
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164840
Loan Approval Amount (current) 164840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-1747
Project Congressional District CT-05
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 165729.68
Forgiveness Paid Date 2021-09-22
5812007003 2020-04-06 0156 PPP 10 Donna Drive, BURLINGTON, CT, 06013-1916
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181200
Loan Approval Amount (current) 181200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-1916
Project Congressional District CT-05
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 182202.64
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005118130 Active OFS 2023-02-01 2024-09-15 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name RIVCO CONSTRUCTION, LLC
Role Debtor
0005077056 Active OFS 2022-06-16 2024-05-02 AMENDMENT

Parties

Name RIVCO CONSTRUCTION, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003319229 Active OFS 2019-07-12 2024-09-15 AMENDMENT

Parties

Name RIVCO CONSTRUCTION, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003304469 Active OFS 2019-05-02 2024-05-02 ORIG FIN STMT

Parties

Name RIVCO CONSTRUCTION, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003015598 Active OFS 2014-09-15 2024-09-15 ORIG FIN STMT

Parties

Name RIVCO CONSTRUCTION, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information