Search icon

MASS. ELECTRIC CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: MASS. ELECTRIC CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2003 (22 years ago)
Document Number: F03000000346
FEI/EIN Number 041590230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1550 MIKE FAHEY ST, OMAHA, NE, 68102, US
Mail Address: PROJECT AND FINANCIAL ACCOUNTING, 1550 MIKE FAHEY ST, OMAHA, NE, 68102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NORTON MICHAEL F Secretary 1550 MIKE FAHEY ST, OMAHA, NE, 68102
THOMAS STEPHEN S Treasurer 1550 MIKE FAHEY ST, OMAHA, NE, 68102
ADAMS H. E Director 470 CHESTNUT RIDGE ROAD, 2ND FLOOR, WOODCLIFF LAKE, NJ, 07677
C T CORPORATION SYSTEM Agent -
VAN WAGNER, III EUGENE D President 1785 State Highway 26, Grapevine, TX, 76051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103057 MASS. ALDRIDGE JV, A JOINT VENTURE EXPIRED 2011-10-20 2016-12-31 - 4790 REGENT BLVD, SUITE 100, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1550 MIKE FAHEY ST, OMAHA, NE 68102 -
CHANGE OF MAILING ADDRESS 2021-04-10 1550 MIKE FAHEY ST, OMAHA, NE 68102 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310071477 0420600 2006-05-03 NORTH RAMPS B AND C, I-4 OVERPASSES, KISSIMMEE, FL, 34747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Emphasis L: FALL
Case Closed 2006-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
303360549 0420600 2000-02-24 300 SOUTH ORANGE AVE., ORLANDO, FL, 32801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-25
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-05-25

Related Activity

Type Inspection
Activity Nr 303265151
109676940 0420600 1996-02-08 9333 JOHN YOUNG PARKWAY, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-08
Case Closed 1996-03-21

Related Activity

Type Complaint
Activity Nr 79274247
Health Yes
18081091 0420600 1988-11-03 300 INTERNATIONAL DR., LAKE MARY, FL, 32746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1989-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 110
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-12-02
Abatement Due Date 1989-01-06
Nr Instances 1
Nr Exposed 110

Date of last update: 02 Apr 2025

Sources: Florida Department of State