Search icon

M.L. CACCAMISE ELECTRIC CORP.

Headquarter

Company Details

Name: M.L. CACCAMISE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860611
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621
Principal Address: 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.L. CACCAMISE ELECTRIC CORP. DOS Process Agent 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
MICHAEL L. CACCAMISE Chief Executive Officer 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Links between entities

Type:
Headquarter of
Company Number:
F08000000121
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161469532
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-06 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2006-10-06 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003037 2024-05-07 BIENNIAL STATEMENT 2024-05-07
201001060272 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181217002015 2018-12-17 BIENNIAL STATEMENT 2018-10-01
121009006945 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101101002037 2010-11-01 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-01
Type:
Planned
Address:
619 MONROE AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-01
Type:
Planned
Address:
71 CASTLEBAR TERRACE, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
673526
Current Approval Amount:
673526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
680186.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State