Search icon

MUSSO PLUMBING & HEATING, INC.

Company Details

Name: MUSSO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891938
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8574 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUSSO PLUMBING & HEATING, INC 401(K) PLAN 2023 161476129 2024-05-16 MUSSO PLUMBING & HEATING, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7166300013
Plan sponsor’s address 8574 SHERIDAN DR, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
MUSSO PLUMBING & HEATING, INC 401(K) PLAN 2022 161476129 2023-05-27 MUSSO PLUMBING & HEATING, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7166300013
Plan sponsor’s address 8574 SHERIDAN DR, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MUSSO PLUMBING & HEATING, INC 401(K) PLAN 2021 161476129 2022-06-02 MUSSO PLUMBING & HEATING, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7166300013
Plan sponsor’s address 8574 SHERIDAN DR, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
SALVATORE F MUSSO Chief Executive Officer 8574 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8574 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2005-03-11 2007-02-23 Address 9205 BEECHMEADOW CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2005-03-11 2007-02-23 Address 8574 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-03-11 Address 8574 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-04-16 2007-02-23 Address 8574 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-04-16 2005-03-11 Address 8574 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-04-16 Address 4336 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-02-21 2001-04-16 Address 4336 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-02-06 2001-04-16 Address 4336 NORTH BAILEY AVE., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070223002609 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050311002824 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030318002434 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010416002631 2001-04-16 BIENNIAL STATEMENT 2001-02-01
990413002315 1999-04-13 BIENNIAL STATEMENT 1999-02-01
970221002369 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950206000291 1995-02-06 CERTIFICATE OF INCORPORATION 1995-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347707648 0213600 2024-08-12 94 AMBER STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-08-30
343856167 0213600 2019-03-15 110 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-03-15
Emphasis N: TRENCH
Case Closed 2019-03-22

Related Activity

Type Inspection
Activity Nr 1362277
Safety Yes
343622775 0213600 2018-11-26 110 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-27
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2018-12-28
Abatement Due Date 2019-01-23
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: a) On or about 11/26/18 at a sewer line project located at 110 Farmington Road, Williamsville, New York; an employee was in an excavation to make a sewer repair. The excavation was approximately 7'-0" feet deep with vertical walls and not properly protected from cave-ins. There was not a competent person to properly evaluate soil conditions and identify adequate cave-in protection ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2018-12-28
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): 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): a) On or about 11/26/18 at a sewer line project located at 110 Farmington Road, Williamsville, New York; an employee was in an excavation to make a sewer repair. The excavation was approximately 7'-0" feet deep with vertical walls and not properly protected from cave-ins in all areas that the employee was working. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B03 III
Issuance Date 2018-12-28
Abatement Due Date 2019-01-23
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(b)(3)(iii): At least one copy of the tabulated data which identifies the registered professional engineer who approved the data, shall be maintained at the jobsite during construction of the protective system. After that time the data may be stored off the jobsite, but a copy of the data shall be made available to the Secretary upon request: a) On or about 11/26/18 at a sewer line project located at 110 Farmington Road, Williamsville, New York; an employee was in an excavation to make a sewer repair. The excavation was approximately 7'-0" feet deep with vertical walls and not properly protected from cave-ins. The employer was unable provide tabulated data on a trench shield that was being used at the site. ABATEMENT CERTIFICATION REQUIRED
315350264 0213600 2011-03-04 501 WINDERMERE BOULEVARD, AMHERST, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-02
Emphasis N: TRENCH
Case Closed 2012-02-14

Related Activity

Type Complaint
Activity Nr 207404161
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Current Penalty 400.0
Initial Penalty 1800.0
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Current Penalty 400.0
Initial Penalty 2400.0
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Current Penalty 400.0
Initial Penalty 1800.0
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Current Penalty 400.0
Initial Penalty 3600.0
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Current Penalty 400.0
Initial Penalty 3600.0
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 H01
Issuance Date 2011-06-27
Abatement Due Date 2011-06-30
Contest Date 2011-09-02
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
308691278 0213600 2005-04-12 160 E. MONMOUTH DRIVE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Emphasis N: TRENCH
Case Closed 2005-05-17

Related Activity

Type Referral
Activity Nr 201335429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-22
Abatement Due Date 2005-04-12
Current Penalty 229.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-04-22
Abatement Due Date 2005-04-12
Current Penalty 229.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Nr Instances 1
Nr Exposed 2
Gravity 01
107348674 0213600 1993-06-17 2368 EGGERT ROAD, TOWN OF TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Emphasis N: TRENCH
Case Closed 1995-03-03

Related Activity

Type Complaint
Activity Nr 74622051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-30
Abatement Due Date 1993-07-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1993-06-30
Abatement Due Date 1993-07-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-06-30
Abatement Due Date 1993-07-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460908310 2021-01-22 0296 PPS 8574 Sheridan Dr, Williamsville, NY, 14221-6210
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141270
Loan Approval Amount (current) 141270
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 Williamsville, ERIE, NY, 14221-6210
Project Congressional District NY-23
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 143793.51
Forgiveness Paid Date 2022-11-10
9264317107 2020-04-15 0296 PPP 8574 Sheridan Drive, Buffalo, NY, 14221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141270
Loan Approval Amount (current) 141270
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 Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143116.19
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State