Search icon

MUSSUMECI ELECTRIC, INC.

Company Details

Name: MUSSUMECI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100459
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1451 Harris Rd., Webster, NY, United States, 14580
Principal Address: 1451 HARRIS ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MUSSUMECI Chief Executive Officer 1451 HARRIS ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MICHAEL MUSSUMECI DOS Process Agent 1451 Harris Rd., Webster, NY, United States, 14580

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1451 HARRIS ROAD, WEBSTER, NY, 14580, 9312, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1451 HARRIS ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-29 2023-12-01 Address 1451 HARRIS ROAD, WEBSTER, NY, 14580, 9312, USA (Type of address: Chief Executive Officer)
2015-01-29 2023-12-01 Address 1451 HARRIS ROAD, WEBSTER, NY, 14580, 9312, USA (Type of address: Service of Process)
2006-08-23 2015-01-29 Address 95 EVERCLAY DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2006-08-23 2015-01-29 Address 95 EVERCLAY DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2004-09-10 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-10 2015-01-29 Address ATTN J A VAZZANA ESQ 1600, CROSSROAD BLDG 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039954 2023-12-01 BIENNIAL STATEMENT 2022-09-01
150129002008 2015-01-29 BIENNIAL STATEMENT 2014-09-01
060823002191 2006-08-23 BIENNIAL STATEMENT 2006-09-01
040910000384 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342284551 0213600 2017-04-24 655 CALKINS ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-04-24
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-01-29

Related Activity

Type Inspection
Activity Nr 1227591
Safety Yes
Type Inspection
Activity Nr 1228438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2017-06-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-21
Final Order 2017-12-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(g): Electrical equipment which was used did not have other markings giving voltage, current, wattage, or other ratings as necessary: (a) On or about 04/24/17, at the Town Center Apartments, located on Calkins Road in the town of Henrietta, New York, an electrical panel, which was in use to feed electricity to the trailer of the general contractor was not labeled or marked as to the voltage, current or wattage. NO ABATEMENT CERTIFICATION REQUIRED
339507170 0213600 2013-12-02 2299 BRIGHTON HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-12-31

Related Activity

Type Inspection
Activity Nr 950624
Safety Yes
Type Inspection
Activity Nr 950898
Safety Yes
Type Inspection
Activity Nr 950676
Safety Yes
Type Inspection
Activity Nr 950702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2013-12-17
Current Penalty 500.0
Initial Penalty 1200.0
Final Order 2013-12-31
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: (a) On or about 12/02/13, at the Ethan Pointe Apartment Homes, located on 2299 Brighton-Henrietta Townline Road, in Rochester, New York, unused openings in temporary panel in use to feed equipment and tools were not covered or effectively closed. NO ABATEMENT CERTIFICATION REQUIRED
313467326 0213600 2009-07-07 242 ANDREWS STREET, ROCHESTER, NY, 14604
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-09-01
Emphasis L: GUTREH, N: LEAD, S: LEAD
Case Closed 2010-09-09

Related Activity

Type Complaint
Activity Nr 206237216
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2009-09-02
Abatement Due Date 2009-09-14
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 F01 IV
Issuance Date 2009-09-02
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2009-09-02
Abatement Due Date 2009-09-14
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 G01
Issuance Date 2009-09-02
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 H03
Issuance Date 2009-09-02
Abatement Due Date 2009-09-14
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 1
Nr Exposed 6
Gravity 03
307910968 0213600 2004-08-02 2407 UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-02
Case Closed 2004-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-09-17
Abatement Due Date 2004-09-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-09-17
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-09-17
Abatement Due Date 2004-09-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-09-17
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330578306 2021-01-30 0219 PPS 370 Macedon Center Rd, Fairport, NY, 14450-9790
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193030
Loan Approval Amount (current) 193030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9790
Project Congressional District NY-25
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195044.92
Forgiveness Paid Date 2022-02-22
1314427206 2020-04-15 0219 PPP 1451 Harris Rd., Webster, NY, 14580
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175358.59
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206765 Intrastate Non-Hazmat 2024-05-03 2100 2023 1 1 Private(Property)
Legal Name MUSSUMECI ELECTRIC INC
DBA Name -
Physical Address 1451 HARRIS RD, WEBSTER, NY, 14580, US
Mailing Address 1451 HARRIS RD, WEBSTER, NY, 14580, US
Phone (585) 280-5050
Fax (585) 872-4829
E-mail MUSSUMECIELECTRIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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: 29 Mar 2025

Sources: New York Secretary of State