Search icon

ECM ENTERPRISES, INC.

Company Details

Name: ECM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011938
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 44 OAK ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HG39CBWFNP95 2025-03-04 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, 2217, USA 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA

Business Information

Doing Business As ECM ENTERPRISES INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2023-03-07
Entity Start Date 1996-03-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes J059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS H ROBERTS
Role SECRETARY
Address 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA
Government Business
Title PRIMARY POC
Name THOMAS H ROBERTS
Role VP
Address 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOSEPH CARDANY LAW OFFICES DOS Process Agent 44 OAK ST, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
THOMAS H ROBERTS SR Chief Executive Officer 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2022-03-26 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-17 2024-03-08 Address 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2008-03-04 2012-04-17 Address 5A LAFAYETTE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2006-04-03 2024-03-08 Address 44 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-04-03 2008-03-04 Address 5A LAFAYETTE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2006-04-03 2012-04-17 Address 5A LAFAYETTE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-03-27 2006-04-03 Address 5 LAFAYETTE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-03-27 2006-04-03 Address 5 LAFAYETTE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-03-27 Address 13 GADWAY RD., MERRILL, NY, 12955, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308002298 2024-03-08 BIENNIAL STATEMENT 2024-03-08
191217060019 2019-12-17 BIENNIAL STATEMENT 2018-03-01
140520002179 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120417002581 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100331003684 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002035 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060403002931 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040315002552 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020227002554 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000327002236 2000-03-27 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344039789 0213100 2019-05-28 24 BATEAU WAY, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2019-06-25
Abatement Due Date 2019-07-01
Current Penalty 2273.25
Initial Penalty 3031.0
Final Order 2019-07-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) 24 Bateau Way, Plattsburgh, NY, on May 28, 2019, and at times prior, the employer wired the building and connected the circuits to power leaving the energized wires exposed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II D
Issuance Date 2019-06-25
Abatement Due Date 2019-07-01
Current Penalty 2273.25
Initial Penalty 3031.0
Final Order 2019-07-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(D): Disconnecting switches or plug connectors were not installed to permit the disconnection of all ungrounded conductors of each temporary circuit. a) 24 Bateau Way, Plattsburgh, NY, on May 28, 2019, and at times prior, the employer hard-wired a portable heater into the buildings wiring.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2968813 ECM ENTERPRISES, INC. ECM ENTERPRISES INC HG39CBWFNP95 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901-2217
Capabilities Statement Link -
Phone Number 518-561-7923
Fax Number -
E-mail Address aceman1206@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person THOMAS ROBERTS
County Code (3 digit) 019
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 9H4L9
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2928401 Intrastate Non-Hazmat 2024-01-29 130000 2023 5 7 Private(Property)
Legal Name ECM ENTERPRISES INC
DBA Name ACE ELECTRIC
Physical Address 20 FLANAGAN DRIVE SUITE 101, PLATTSBURGH, NY, 12901, US
Mailing Address 20 FLANAGAN DRIVE SUITE 101, PLATTSBURGH, NY, 12901, US
Phone (518) 561-7923
Fax (518) 566-7923
E-mail THOMAS@ACEPLATTSBURGH.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