Search icon

Genovese & Massaro Electrical LLC

Company Details

Entity Name: Genovese & Massaro Electrical LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2021
Business ALEI: 2282927
Annual report due: 31 Mar 2026
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 17 Amadeo Drive, Bethany, CT, 06524, United States
Mailing address: 17 Amadeo Drive, Bethany, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: genoveseandmassaro@protonmail.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WPLZDXG7NR43 2024-10-19 17 AMADEO DRIVE, BETHANY, CT, 06524, 3186, USA 17 AMADEO DR, BETHANY, CT, 06524, 3186, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-24
Initial Registration Date 2022-01-06
Entity Start Date 2021-06-24
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH A MASSARO, III
Role MANAGING PARTNER
Address 17 AMADEO DRIVE, BETHANY, CT, 06524, USA
Government Business
Title PRIMARY POC
Name JOSEPH A MASSARO, III
Role MANAGING PARTNER
Address 17 AMADEO DRIVE, BETHANY, CT, 06524, USA
Past Performance Information not Available

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Joseph Massaro III Officer 17 Amadeo drive, Bethany, CT, 06524, United States 17 Amadeo drive, Bethany, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904453 MAJOR CONTRACTOR ACTIVE CURRENT 2022-04-27 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093537 2024-02-02 No data Annual Report Annual Report No data
BF-0011103097 2023-02-14 No data Annual Report Annual Report No data
BF-0010255344 2022-01-28 No data Annual Report Annual Report 2022
BF-0009978451 2021-06-24 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10580363 0112000 1981-07-14 CHURCH ST SOUTH, New Haven, CT, 06511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-07-22
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 1981-07-22
Abatement Due Date 1981-08-03
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-07-22
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-07-22
Abatement Due Date 1981-08-03
Nr Instances 1
10579472 0112000 1981-03-11 315 MAIN STREET, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 037013
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-03-24
Abatement Due Date 1981-04-06
Nr Instances 1
10478337 0112000 1979-07-06 1 RESEARCH DRIVE, Shelton, CT, 06484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1979-08-16
Abatement Due Date 1979-08-19
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 037015
Issuance Date 1979-08-16
Abatement Due Date 1979-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-08-16
Abatement Due Date 1979-08-19
Nr Instances 1
10422665 0112000 1979-02-28 BURBAN DRIVE, Branford, CT, 06405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-28
Case Closed 1984-03-10
10570778 0112000 1978-08-10 TRAPFALLS ROAD, Shelton, CT, 06484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-08-17
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1978-08-17
Abatement Due Date 1978-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-08-17
Abatement Due Date 1978-08-20
Nr Instances 1
10417681 0112000 1978-06-06 152 WASHINGTON AVE, West Haven, CT, 06516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 1978-06-15
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260301 C
Issuance Date 1978-06-15
Abatement Due Date 1978-06-26
Nr Instances 1
10569416 0112000 1978-04-05 152 WASHINGTON AVENUE, West Haven, CT, 06516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-05-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A 037013
Issuance Date 1978-04-21
Abatement Due Date 1978-05-08
Nr Instances 9
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A 038003
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1978-04-21
Abatement Due Date 1978-05-08
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2683158 GENOVESE & MASSARO ELECTRICAL LLC - WPLZDXG7NR43 17 AMADEO DR, BETHANY, CT, 06524-3186
Capabilities Statement Link -
Phone Number 203-376-8016
Fax Number 203-230-9252
E-mail Address joemassaro3@protonmail.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH MASSARO, III
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 98JF1
Year Established 2021
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website