Search icon

COLE MUFFLER INC.

Company Details

Name: COLE MUFFLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1969 (55 years ago)
Entity Number: 283802
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 807 SO FOURTH ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLE MUFFLER INC 401(K) RETIREMENT SAVINGS PLAN 2009 160966865 2010-07-30 COLE MUFFLER INC 136
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 441300
Sponsor’s telephone number 3154557468
Plan sponsor’s mailing address 103 KUHN ROAD, SYRACUSE, NY, 13208
Plan sponsor’s address 103 KUHN ROAD, SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 160966865
Plan administrator’s name COLE MUFFLER INC
Plan administrator’s address 103 KUHN ROAD, SYRACUSE, NY, 13208
Administrator’s telephone number 3154557468

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing DONALD COLE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CATHERINE FERNANDEZ Chief Executive Officer PO BOX 320, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 SO FOURTH ST, FULTON, NY, United States, 13069

History

Start date End date Type Value
2007-10-03 2018-06-13 Address 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2007-10-03 2018-06-13 Address 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2007-10-03 2018-06-13 Address 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-01-05 2007-10-03 Address 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-01-05 2007-10-03 Address 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-01-05 2007-10-03 Address 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1969-10-22 1998-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-10-22 1993-01-05 Address 801 SOUTH 4TH ST., FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613002024 2018-06-13 BIENNIAL STATEMENT 2017-10-01
151113002040 2015-11-13 BIENNIAL STATEMENT 2015-10-01
131118002005 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111019003031 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091022002828 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071003002659 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051121002427 2005-11-21 BIENNIAL STATEMENT 2005-10-01
20050628013 2005-06-28 ASSUMED NAME CORP INITIAL FILING 2005-06-28
030929002372 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010927002062 2001-09-27 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306312323 0215800 2003-10-17 5673 WHISKEY HILL ROAD, WOLCOTT, NY, 14590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-17
Emphasis L: FALL
Case Closed 2003-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-10-22
Abatement Due Date 2003-10-27
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
10819571 0213600 1980-07-08 3280 SHERDIAN DR, Amherst, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-08
Case Closed 1980-08-07

Related Activity

Type Complaint
Activity Nr 320210115

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-07-14
Abatement Due Date 1980-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-07-14
Abatement Due Date 1980-07-22
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100244 A02 VI
Issuance Date 1980-07-14
Abatement Due Date 1980-07-17
Nr Instances 2
Related Event Code (REC) Complaint
12051603 0215800 1978-01-03 1501 WEST GENESEE STREET, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-03
Case Closed 1984-03-10
12018412 0215800 1977-10-12 1501 WEST GENESEE ST, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-12
Case Closed 1984-03-10
12051348 0215800 1977-09-13 1501 WEST GENESEE STREET, Syracuse, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1978-01-05

Related Activity

Type Complaint
Activity Nr 320427610

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-09-16
Abatement Due Date 1977-12-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1641772 Intrastate Non-Hazmat 2007-04-05 - - 10 10 Private(Property)
Legal Name COLE MUFFLER INC
DBA Name -
Physical Address 103 KUHN ROAD, SYRACUSE, NY, 13208, US
Mailing Address 103 KUHN ROAD, SYRACUSE, NY, 13208, US
Phone (315) 455-7468
Fax (315) 454-0373
E-mail COLEMUFFLER@CNYMAIL.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: 18 Mar 2025

Sources: New York Secretary of State