Name: | J & E ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1980 (45 years ago) |
Entity Number: | 644372 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 624, AUBURN, NY, United States, 13021 |
Principal Address: | 2116 ELLIS DRIVE, AUBURN, NY, United States, 13021 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2020 | 161149239 | 2021-11-11 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2019 | 161149239 | 2020-11-09 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2018 | 161149239 | 2019-12-17 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2017 | 161149239 | 2018-11-12 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2016 | 161149239 | 2017-11-16 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
J & E ELECTRIC, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2015 | 161149239 | 2017-01-18 | J & E ELECTRIC, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-01-18 |
Name of individual signing | RONALD NETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-08-01 |
Business code | 238210 |
Sponsor’s telephone number | 3152526430 |
Plan sponsor’s address | P. O. BOX 624, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2015-12-15 |
Name of individual signing | RONALD NETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-08-01 |
Business code | 238210 |
Sponsor’s telephone number | 3152526430 |
Plan sponsor’s address | P. O. BOX 624, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2014-12-23 |
Name of individual signing | RONALD NETTI |
Role | Employer/plan sponsor |
Date | 2014-12-23 |
Name of individual signing | RONALD NETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-08-01 |
Business code | 238210 |
Sponsor’s telephone number | 3152526430 |
Plan sponsor’s address | 2116 ELLIS DRIVE, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2014-01-20 |
Name of individual signing | RONALD NETTI |
Role | Employer/plan sponsor |
Date | 2014-01-20 |
Name of individual signing | RONALD NETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-08-01 |
Business code | 238210 |
Sponsor’s telephone number | 3152526430 |
Plan sponsor’s address | 2116 ELLIS DRIVE, AUBURN, NY, 13021 |
Plan administrator’s name and address
Administrator’s EIN | 161149239 |
Plan administrator’s name | J & E ELECTRIC, INC. |
Plan administrator’s address | 2116 ELLIS DRIVE, AUBURN, NY, 13021 |
Administrator’s telephone number | 3152526430 |
Signature of
Role | Plan administrator |
Date | 2013-01-30 |
Name of individual signing | RONALD NETTI |
Role | Employer/plan sponsor |
Date | 2013-01-30 |
Name of individual signing | RONALD NETTI |
Name | Role | Address |
---|---|---|
RONALD L NETTI JR | Chief Executive Officer | 2116 ELLIS DRIVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 624, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-09-17 | Address | 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2024-09-17 | Address | PO BOX 624, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2000-07-28 | 2020-08-03 | Address | 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2000-07-28 | 2010-08-20 | Address | 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-09-08 | 2000-07-28 | Address | PO BOX 624, 2020 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-09-08 | 2000-07-28 | Address | PO BOX 624, 2020 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-07-28 | Address | 2020 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1995-06-08 | 1998-09-08 | Address | P.O. BOX 624, 1 GOULDS DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1995-06-08 | 1998-09-08 | Address | 1 GOULDS DRIVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000104 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
200803060785 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802007018 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140801006596 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120808006099 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100820002788 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080804002425 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060731002297 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040916002117 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
021001002577 | 2002-10-01 | BIENNIAL STATEMENT | 2002-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306313727 | 0215800 | 2003-12-16 | 1619 CLARK STREET RD, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2003-12-30 |
Abatement Due Date | 2004-01-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-06-04 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1999-07-06 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-06-10 |
Abatement Due Date | 1999-06-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1999-06-10 |
Abatement Due Date | 1999-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1273697209 | 2020-04-15 | 0248 | PPP | 2116 Ellis Drive, Auburn, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2386966 | Intrastate Non-Hazmat | 2013-03-14 | 48000 | 2012 | - | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 28 Feb 2025
Sources: New York Secretary of State