Name: | MARRANCA ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1966 (59 years ago) |
Entity Number: | 196845 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 7900 Northfield Road, Clarence Center, NY, United States, 14032 |
Principal Address: | 3252 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN | 2014 | 160914138 | 2015-10-15 | MARRANCA ELECTRIC, INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | GERALD SORRENTINO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2009-01-01 |
Business code | 335310 |
Sponsor’s telephone number | 7166814400 |
Plan sponsor’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Plan administrator’s name and address
Administrator’s EIN | 160914138 |
Plan administrator’s name | MARRANCA ELECTRIC, INC. |
Plan administrator’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Administrator’s telephone number | 7166814400 |
Signature of
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | GERALD SORRENTINO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2009-01-01 |
Business code | 335310 |
Sponsor’s telephone number | 7166814400 |
Plan sponsor’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Plan administrator’s name and address
Administrator’s EIN | 160914138 |
Plan administrator’s name | MARRANCA ELECTRIC, INC. |
Plan administrator’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Administrator’s telephone number | 7166814400 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | GERALD SORRENTINO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2009-01-01 |
Business code | 335310 |
Sponsor’s telephone number | 7166814400 |
Plan sponsor’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Plan administrator’s name and address
Administrator’s EIN | 160914138 |
Plan administrator’s name | MARRANCA ELECTRIC, INC. |
Plan administrator’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Administrator’s telephone number | 7166814400 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | GERALD SORRENTINO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2009-01-01 |
Business code | 335310 |
Sponsor’s telephone number | 7166814400 |
Plan sponsor’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Plan administrator’s name and address
Administrator’s EIN | 160914138 |
Plan administrator’s name | MARRANCA ELECTRIC, INC. |
Plan administrator’s address | 3252 WALDEN AVENUE, DEPEW, NY, 14043 |
Administrator’s telephone number | 7166814400 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | GERALD SORRENTINO |
Name | Role | Address |
---|---|---|
MARRANCA ELECTRIC, INC. | DOS Process Agent | 7900 Northfield Road, Clarence Center, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
GERALD SORRENTINO II | Chief Executive Officer | 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-02-08 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2010-04-01 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2024-02-08 | Address | 3252 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1993-04-23 | 1998-03-11 | Address | 3252 WALDEN AVENUE, DEPEW, NY, 14043, 2822, USA (Type of address: Chief Executive Officer) |
1988-08-15 | 1994-04-26 | Address | 3252 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1988-08-15 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-05 | 1988-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1974-06-21 | 1988-08-15 | Address | 3260 WALDEN AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003922 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
200310060716 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180305008516 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006379 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140318006457 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120427002019 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100401003147 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080321002948 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060330003302 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040330002177 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341426963 | 0213600 | 2016-04-26 | 43-47 OJIBWA CIRCLE, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2016-05-10 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 4/26/16, on the front side of townhouses under construction at 43-47 Ojibwa Circle, Buffalo, NY: Two employees were exposed to potential fall of approx. 18 ft. while putting in recessed trims for the upper lights on the building, while working from the elevated "basket" of a JLG Model 460SJ aerial lift. Neither of the employees was wearing a full body harness/belt with an attached lanyard, nor were either of them tethered to the boom or basket of the lift in any other way. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A 011017 |
Issuance Date | 1985-03-29 |
Abatement Due Date | 1985-04-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1985-03-29 |
Abatement Due Date | 1985-04-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9597427103 | 2020-04-15 | 0296 | PPP | 3252 Walden Avenue, Depew, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7716678904 | 2021-05-07 | 0296 | PPS | 3252 Walden Ave, Depew, NY, 14043-2822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State