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

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

Form 5500 Series

Employer Identification Number (EIN):
161476129
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
94 AMBER STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-15
Type:
FollowUp
Address:
110 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-26
Type:
Planned
Address:
110 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-04
Type:
Complaint
Address:
501 WINDERMERE BOULEVARD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-12
Type:
Referral
Address:
160 E. MONMOUTH DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141270
Current Approval Amount:
141270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
143793.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141270
Current Approval Amount:
141270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143116.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State