Name: | GERWITZ & MCNEIL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1983 (42 years ago) |
Entity Number: | 854391 |
ZIP code: | 14171 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GERWITZ & MCNEIL ELECTRIC, INC. PROFIT SHARING TRUST | 2023 | 161203324 | 2024-10-04 | GERWITZ & MCNEIL ELECTRIC, INC. | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | WILMA SKINNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | MICHAEL C GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2022-06-15 |
Name of individual signing | MICHAEL C GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | MICHAEL GERWITZ |
Role | Employer/plan sponsor |
Date | 2021-07-21 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2018-10-30 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2016-09-13 |
Name of individual signing | MICHAEL GERWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-04-01 |
Business code | 238210 |
Sponsor’s telephone number | 7169426000 |
Plan sponsor’s address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719 |
Signature of
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | MICHAEL GERWITZ |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
Name | Role | Address |
---|---|---|
MICHAEL C GERWITZ | Chief Executive Officer | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2015-07-01 | Address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171, USA (Type of address: Principal Executive Office) |
1983-07-11 | 1993-02-17 | Address | THORNWOOD DRIVE, NO STREET NUMBER, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060232 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006714 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006908 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006618 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002541 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090713002293 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070713002738 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050831002562 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030721002069 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010709002590 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117984971 | 0213600 | 2001-03-07 | 299 WAVERLY STREET, SPRINGVILLE, NY, 14141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2001-03-22 |
Abatement Due Date | 2001-03-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-09-21 |
Case Closed | 1994-12-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-11-16 |
Abatement Due Date | 1994-12-05 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-11-16 |
Abatement Due Date | 1994-12-05 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-11-16 |
Abatement Due Date | 1994-11-21 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-29 |
Case Closed | 1985-01-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-12-12 |
Abatement Due Date | 1984-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1984-12-12 |
Abatement Due Date | 1984-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4780187109 | 2020-04-13 | 0296 | PPP | 5756 Thornwood Drive, WEST VALLEY, NY, 14171-9719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1299265 | Interstate | 2024-03-27 | 75000 | 2023 | 9 | 9 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 0 |
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 | 5 |
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 | 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 | 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: 28 Feb 2025
Sources: New York Secretary of State