Search icon

RIVERSIDE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE CONSTRUCTION CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Jul 1993 (32 years ago)
Business ID: 599186
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 4111 Washington StreetVicksburg, MS 39180

Agent

Name Role Address
LEWIS MILLER JR Agent 4111 Washington St, VICKSBURG, MS 39180

Incorporator

Name Role Address
P A Wyatt Incorporator 234 Wells Road, Vicksburg, MS 39180

Director

Name Role Address
Lewis M Miller Jr Director 4111 Washington St, Vicksburg, MS 39180

President

Name Role Address
Lewis M Miller Jr President 4111 Washington St, Vicksburg, MS 39180

Treasurer

Name Role Address
Lewis M Miller Jr Treasurer 4111 Washington St, Vicksburg, MS 39180

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
601-636-6211
Contact Person:
LEWIS MILLER
User ID:
P0618555

Unique Entity ID

Unique Entity ID:
GWZSHL96TTB5
CAGE Code:
06SL4
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
06SL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-06

Contact Information

POC:
LEWIS MILLER

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-10 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2024-04-04 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2023-08-11 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Amendment Form Filed 2023-08-11 Amendment For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2023-04-13 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2022-03-18 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2021-04-19 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2020-03-17 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2019-02-22 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.
Annual Report Filed 2018-01-24 Annual Report For RIVERSIDE CONSTRUCTION CO., INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24618.00
Base And Exercised Options Value:
24618.00
Base And All Options Value:
24618.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
IGF::OT::IGF MODIFICATION TO INCREASE TONNAGE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8138.50
Base And Exercised Options Value:
8138.50
Base And All Options Value:
8138.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
IGF::OT::IGF ADDITIONAL TONNAGE ADDED TO CLIN 0002
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
149687.50
Base And Exercised Options Value:
149687.50
Base And All Options Value:
149687.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-17
Description:
IGF::OT::IGF BAYOU BODCAU PROJECT
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$662,740
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$662,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$672,018.36
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $662,740

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(601) 636-6211
Add Date:
1995-11-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES FOR THE U,
Party Role:
Plaintiff
Party Name:
RIVERSIDE CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RIVERSIDE CONSTRUCTION CO., INC.
Party Role:
Defendant
Party Name:
LEGACY DIESEL AND MARINE, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RIVERSIDE CONSTRUCTION CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website