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

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

Form 5500 Series

Employer Identification Number (EIN):
161393239
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
432605.00
Total Face Value Of Loan:
432605.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
458957.00
Total Face Value Of Loan:
458957.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-13
Type:
Planned
Address:
71 CELEBRATION DRIVE, ROCHESTER, NY, 14642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-02
Type:
Referral
Address:
389 ELMGROVE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-02
Type:
Referral
Address:
789 ELMGROVE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-06
Type:
Planned
Address:
7000 APPLETREE AVENUE, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-03
Type:
Prog Related
Address:
280 CLAY ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432605
Current Approval Amount:
432605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434939.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458957
Current Approval Amount:
458957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
461484.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 359-0802
Add Date:
2007-10-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State