Search icon

LANDRY MECHANICAL CONTRACTORS INC.

Company Details

Name: LANDRY MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938383
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

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
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2023 161495329 2024-05-08 LANDRY MECHANICAL CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2022 161495329 2023-05-08 LANDRY MECHANICAL CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2021 161495329 2022-05-09 LANDRY MECHANICAL CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2020 161495329 2021-04-14 LANDRY MECHANICAL CONTRACTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2021-04-14
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2019 161495329 2020-05-14 LANDRY MECHANICAL CONTRACTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2018 161495329 2019-06-06 LANDRY MECHANICAL CONTRACTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2017 161495329 2018-06-26 LANDRY MECHANICAL CONTRACTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2016 161495329 2017-06-26 LANDRY MECHANICAL CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2015 161495329 2016-07-13 LANDRY MECHANICAL CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing JAMES F. LANDRY
LANDRY MECHANICAL CONTRACTORS, INC. 401 (K) PROFI SHARING PLAN AND TRUST 2014 161495329 2015-07-08 LANDRY MECHANICAL CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5855386006
Plan sponsor’s address 164 FLINT HILL ROAD, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing JAMES F. LANDRY
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing JAMES F. LANDRY

DOS Process Agent

Name Role Address
JAMES F LANDRY DOS Process Agent 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
JAMES F LANDRY Chief Executive Officer 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2000-03-08 2023-02-23 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2000-03-08 2023-02-23 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1997-07-28 2000-03-08 Address 33 MARTINOT AVE., ROCHESTER, NY, 14609, 3801, USA (Type of address: Chief Executive Officer)
1997-07-28 2000-03-08 Address 33 MARTINOT AVENUE, ROCHESTER, NY, 14609, 3801, USA (Type of address: Principal Executive Office)
1995-07-12 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724003477 2023-07-24 BIENNIAL STATEMENT 2023-07-01
230223000574 2023-02-23 BIENNIAL STATEMENT 2021-07-01
070816002465 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050901002574 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714002684 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010718002627 2001-07-18 BIENNIAL STATEMENT 2001-07-01
000308002747 2000-03-08 BIENNIAL STATEMENT 1999-07-01
970728002049 1997-07-28 BIENNIAL STATEMENT 1997-07-01
950712000204 1995-07-12 CERTIFICATE OF INCORPORATION 1995-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347328346 0215800 2024-03-05 939 14A, PENN YAN, NY, 14527
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-05
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-05-20

Related Activity

Type Inspection
Activity Nr 1732564
Safety Yes
314337452 0213600 2010-03-31 435 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-31
Case Closed 2011-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2010-07-20
Abatement Due Date 2010-07-23
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2010-08-10
Final Order 2010-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2010-07-20
Abatement Due Date 2010-07-23
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2010-08-10
Final Order 2010-12-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2010-07-20
Abatement Due Date 2010-07-23
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2010-08-10
Final Order 2010-12-27
Nr Instances 1
Nr Exposed 1
Gravity 02
311782551 0213600 2008-01-29 HARD ROAD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Case Closed 2008-01-29
309384618 0215800 2006-11-08 MIDDLE SCHOOL, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-14
Emphasis S: COMMERCIAL CONSTR
Case Closed 2006-11-16
306334624 0213600 2003-03-07 LEHIGH STATION RD. & E. HENRIETTA RD., HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-04-09
Abatement Due Date 2003-03-07
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 415.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305887432 0213600 2002-12-10 16887 ROOSEVELT HIGHWAY, KENDALL, NY, 14476
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-10
Emphasis S: CONSTRUCTION
Case Closed 2003-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-13
Abatement Due Date 2003-02-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270027105 2020-04-15 0296 PPP 164 Flint Hill Road, Le Roy, NY, 14482
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707797
Loan Approval Amount (current) 707797
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-0001
Project Congressional District NY-24
Number of Employees 49
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 715553.68
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673809 Intrastate Non-Hazmat 2024-01-26 - - 4 4 Private(Property)
Legal Name LANDRY MECHANICAL CONTRACTORS INC
DBA Name -
Physical Address 164 FLINT HILL ROAD, LE ROY, NY, 14482, US
Mailing Address 164 FLINT HILL ROAD, LE ROY, NY, 14482, US
Phone (585) 538-6000
Fax (585) 538-6006
E-mail SCOTTW@LANDRYMECHANICALCONTRACTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State