Search icon

LANDMARK ELECTRIC, INC.

Company Details

Name: LANDMARK ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1991 (34 years ago)
Entity Number: 1542817
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: P.O. BOX 93280, ROCHESTER, NY, United States, 14692
Principal Address: 50 COMMERCE DRIVE, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161393239 2024-04-19 LANDMARK ELECTRIC INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing KRISTA WALKER-SMOLNIK
LANDMARK ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161393239 2023-06-22 LANDMARK ELECTRIC INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing RUSSELL CORCORAN
LANDMARK ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161393239 2022-05-24 LANDMARK ELECTRIC INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing KRISTA WALKER-SMOLNIK
LANDMARK ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161393239 2021-04-06 LANDMARK ELECTRIC INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing JEANNE M. ANDOLINA
LANDMARK ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161393239 2020-06-24 LANDMARK ELECTRIC INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JEANNE M. ANDOLINA
LANDMARK ELECTRIC, INC. 401(K) PLAN 2012 161393239 2013-05-07 LANDMARK ELECTRIC, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s mailing address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161393239
Plan administrator’s name LANDMARK ELECTRIC, INC.
Plan administrator’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5853590800

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing JEANNE ANDOLINA
Valid signature Filed with authorized/valid electronic signature
LANDMARK ELECTRIC, INC. 401(K) PLAN 2011 161393239 2012-05-04 LANDMARK ELECTRIC, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s mailing address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161393239
Plan administrator’s name LANDMARK ELECTRIC, INC.
Plan administrator’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5853590800

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing JEANNE ANDOLINA
Valid signature Filed with authorized/valid electronic signature
LANDMARK ELECTRIC, INC. 401(K) PLAN 2010 161393239 2011-04-11 LANDMARK ELECTRIC, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s mailing address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161393239
Plan administrator’s name LANDMARK ELECTRIC, INC.
Plan administrator’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5853590800

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-04-11
Name of individual signing JEANNE ANDOLINA
Valid signature Filed with authorized/valid electronic signature
LANDMARK ELECTRIC, INC. 401(K) PLAN 2009 161393239 2010-05-24 LANDMARK ELECTRIC, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 238210
Sponsor’s telephone number 5853590800
Plan sponsor’s mailing address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161393239
Plan administrator’s name LANDMARK ELECTRIC, INC.
Plan administrator’s address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5853590800

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing JEANNE ANDOLINA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RUSSELL CORCORAN Chief Executive Officer 50 COMMERCE DR, PO BOX 93280, ROCHESTER, NY, United States, 14692

DOS Process Agent

Name Role Address
LANDMARK ELECTRIC, INC. DOS Process Agent P.O. BOX 93280, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
2007-04-13 2011-04-15 Address 50 COMMERCE DR, PO BOX 93280, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2001-04-24 2007-04-13 Address 50 COMMERCE DRIVE, PO BOX 93280, ROCHESTER, NY, 14692, 8280, USA (Type of address: Chief Executive Officer)
1993-06-24 2001-04-24 Address 305 COMMERCE DRIVE, ROCHESTER, NY, 14692, 8280, USA (Type of address: Principal Executive Office)
1992-10-22 2001-04-24 Address 305 COMMERCE DRIVE, P.O. BOX 93280, ROCHESTER, NY, 14692, 8280, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-06-24 Address 305 COMMERCE DRIVE, P.O. BOX 93280, ROCHESTER, NY, 14692, 8280, USA (Type of address: Principal Executive Office)
1991-04-24 1997-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-24 2021-04-01 Address P.O. BOX 93280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060292 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060245 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006165 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006079 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130415006119 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110415002277 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090324002567 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070413002632 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050601002127 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030327002508 2003-03-27 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345958839 0213600 2022-05-13 71 CELEBRATION DRIVE, ROCHESTER, NY, 14642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-13
Emphasis L: GUTREH, P: GUTREH
Case Closed 2023-01-18

Related Activity

Type Inspection
Activity Nr 1595889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2022-07-14
Current Penalty 750.0
Initial Penalty 2829.0
Contest Date 2022-08-03
Final Order 2022-09-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets. (a) On or about 05/13/22, at the former "Bar 145" undergoing renovations, located at 71 Celebration Drive - College Town in Rochester, New York, the employer did not enforce the use of a hard hat while employees were installing electrical service above ceiling panels and exposed to overhead hazards such as but not limited to cuts lacerations from T Bar grids or unexpected loose materials. Employees were aloud to work above suspended ceilings without head protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2022-07-14
Current Penalty 750.0
Initial Penalty 3143.0
Contest Date 2022-08-03
Final Order 2022-09-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i):Guardrail systems were not installed along all open sides and ends of platforms. (a) On or about 05/13/22, at the former "Bar 145" undergoing renovations, located at 71 Celebration Drive - College Town in Rochester, New York, the employer did not enforce the use of guardrail protection on all sides of the scissor lift platform. Employees were allowed to work on elevated platforms without the use of fall protection by ensuring that the guardrail system is in place.
342550712 0213600 2017-08-02 389 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-02

Related Activity

Type Referral
Activity Nr 1250126
Safety Yes
342529591 0213600 2017-08-02 789 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-02
Case Closed 2018-05-07

Related Activity

Type Referral
Activity Nr 1250126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-09-27
Abatement Due Date 2017-10-05
Current Penalty 3000.0
Initial Penalty 8873.0
Contest Date 2017-10-24
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a) On or about August 2, 2017 at the Hammer Packaging worksite in Rochester, NY. The employer did not provide adequate training as to the configuration of the electric feed so as to assist employees in recognizing the hazards of entering cabinet without first arranging for the de-energizing of the adjacent equipment. Employees were not informed of the configuration of the wiring system/switch prior to the commencement of work.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2017-09-27
Abatement Due Date 2017-10-05
Current Penalty 0.0
Initial Penalty 8873.0
Contest Date 2017-10-24
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(1)(i): Employees working in areas where there were potential electrical hazards were not using electrical protective equipment that was appropriate for the specific parts of the body to be protected and for the work to be performed: a) On or about 08/02/17, at the host employer's site (Hammer Packaging) located at 789 Elmgrove Road in Rochester, New York, employees exposed to live energized circuits did not wear protective clothing or personal protective equipment to prevent electrical burns or shock. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100335 A02 I
Issuance Date 2017-09-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-24
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(2)(i): When working near exposed energized conductors or circuit parts, each employee did not use insulated tools or handling equipment when the tools or handling equipment might have made contact with such conductors or parts: (a) On or about 08/02/17, at the host employer's site (Hammer Packaging) located at 789 Elmgrove Road in Rochester, New York employees exposed to live energized circuits, a tool used to work on a "Fusible Panel Unit" was not rated or insulated for electrical work. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 F02 I
Issuance Date 2017-09-27
Abatement Due Date 2017-10-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-24
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(2)(i): When outside servicing personnel were engaged in activities in a facility, the onsite employer and the outside employer did not inform each other of their respective lockout or tagout procedures: (a) On or about 08/02/17, at the host employer's site (Hammer Packaging) located at 789 Elmgrove Road in Rochester, New York, lockout procedures were not exchanged between the host employer or the outside contractor. ABATEMENT DOCUMENTATION REQUIRED
340460906 0213600 2015-03-06 7000 APPLETREE AVENUE, BERGEN, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-09-30

Related Activity

Type Inspection
Activity Nr 1046053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2015-05-27
Current Penalty 0.0
Initial Penalty 1785.0
Contest Date 2015-06-10
Final Order 2015-09-04
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: a) On or about 03/06/15, at Liberty Pumps, located at 7000 Appletree Avenue, in Bergen, New York, in the south west of the building, outlet boxes used to feed power tools and at the time of inspection, a scissor lift; were not secured or anchored in place. NO ABATEMENT CERTIFICATION REQUIRED
336676580 0213600 2012-10-03 280 CLAY ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-03
Emphasis L: FALL, L: LOCALTARG
Case Closed 2012-11-09

Related Activity

Type Inspection
Activity Nr 666818
Safety Yes
Type Inspection
Activity Nr 667539
Safety Yes
Type Inspection
Activity Nr 667279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 A
Issuance Date 2012-10-18
Current Penalty 0.0
Initial Penalty 2380.0
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(a): General. Signs and symbols required by this subpart shall be visible at all times when work is being performed, and shall be removed or covered promptly when the hazards no longer exist. On or about 10/03/12, on Clay Road at the Hampton Inn (under construction), there were no warning signs indicating danger or caution where employees were exposed to an excavated hole. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2012-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(g): Marking. Electrical equipment shall not be used unless the manufacturer's name, trademark, or other descriptive marking by which the organization responsible for the product may be identified is placed on the equipment and unless other markings are provided giving voltage, current, wattage, or other ratings as necessary. The marking shall be of sufficient durability to withstand the environment involved. On or about 10/03/12, on Clay Road at the Hampton Inn (under construction), a temporary electrical panel, in use to provide temporary power to tools and equipment, was not marked indicating voltage, wattage and other specification ratings. NO ABATEMENT CERTIFICATION REQUIRED
314014895 0213600 2009-12-28 138 JOSEPH AVENUE, ROCHESTER, NY, 14605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-28
Case Closed 2010-04-16

Related Activity

Type Complaint
Activity Nr 207399833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-02-11
Abatement Due Date 2010-04-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
313009342 0213600 2009-03-12 4245 EAST AVENUE, ROCHESTER, NY, 14618
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Case Closed 2009-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-12
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312226673 0213600 2008-05-12 JOHN STREET & JEFFERSON ROAD, HENRIETTA, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-13
Case Closed 2008-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2008-06-19
Abatement Due Date 2008-06-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310754700 0215800 2008-04-03 CROSS CREEK CHURCH, 3700 STATE RT 31, PALMYRA, NY, 14522
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-05-21
Abatement Due Date 2008-05-27
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311783237 0213600 2008-03-03 1127 DEWEY AVENUE, ROCHESTER, NY, 14613
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-03
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-03-03
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-01-18
Case Closed 2007-02-20

Related Activity

Type Inspection
Activity Nr 114098502

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2007-01-31
Abatement Due Date 2007-01-18
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-20
Emphasis N: TRENCH, L: FALL
Case Closed 2005-01-20

Related Activity

Type Complaint
Activity Nr 204276414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2004-11-02
Abatement Due Date 2004-11-05
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-11
Case Closed 2004-06-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 B02
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-13
Emphasis S: CONSTRUCTION
Case Closed 2003-01-22

Related Activity

Type Referral
Activity Nr 201333770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2002-12-18
Abatement Due Date 2002-12-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2002-12-18
Abatement Due Date 2002-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-11-13
Emphasis S: CONSTRUCTION
Case Closed 2002-01-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2001-12-17
Abatement Due Date 2001-11-13
Current Penalty 312.2
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 2001-12-17
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-12-17
Abatement Due Date 2001-12-21
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-26
Case Closed 1998-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-11-10
Abatement Due Date 1998-11-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-03
Case Closed 1993-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-01-14
Abatement Due Date 1993-01-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-01-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030218303 2021-01-23 0219 PPS 50 Commerce Dr, Rochester, NY, 14623-3502
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432605
Loan Approval Amount (current) 432605
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 Rochester, MONROE, NY, 14623-3502
Project Congressional District NY-25
Number of Employees 37
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434939.88
Forgiveness Paid Date 2021-08-16
9638457109 2020-04-15 0219 PPP 50 Commerce Drive, ROCHESTER, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458957
Loan Approval Amount (current) 458957
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 ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 37
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461484.41
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1699321 Intrastate Non-Hazmat 2024-01-31 5000 2023 1 2 Private(Property)
Legal Name LANDMARK ELECTRIC INC
DBA Name -
Physical Address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623, US
Mailing Address 50 COMMERCE DRIVE, ROCHESTER, NY, 14623, US
Phone (585) 359-0800
Fax (585) 359-0802
E-mail RUSSC@LANDMARKELECTRIC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 5L39000561
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 GMC
License plate of the main unit 47030MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD374CG3F1183885
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 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-02
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State