Search icon

SOIL SOLUTIONS, INC.

Company Details

Name: SOIL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1664841
ZIP code: 11552
County: New York
Address: 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZPBDG47L7NX1 2025-03-27 110 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, 1335, USA 110 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, 1335, USA

Business Information

Doing Business As SOIL SOLUTIONS INC
Division Name SOIL SOLUTIONS INC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2024-03-06
Entity Start Date 1992-09-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS F. JACKSON
Role EXECUTIVE VICE PRESIDENT
Address 110 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552, USA
Government Business
Title PRIMARY POC
Name RAUL VELASQUEZ MARTINEZ
Role PRESIDENT
Address 110 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOIL SOLUTIONS CASH BALANCE PENSION PLAN 2023 113151811 2024-07-15 SOIL SOLUTIONS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing PHILIP FRONTINO
SOIL SOLUTIONS RETIREMENT SAVINGS PLAN 2023 113151811 2024-08-22 SOIL SOLUTIONS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 115521354

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing RAUL VELASQUEZ MARTINEZ
SOIL SOLUTIONS CASH BALANCE PENSION PLAN 2022 113151811 2023-04-21 SOIL SOLUTIONS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS RETIREMENT SAVINGS PLAN 2022 113151811 2023-05-05 SOIL SOLUTIONS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 115521354

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS RETIREMENT SAVINGS PLAN 2021 113151811 2022-09-23 SOIL SOLUTIONS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 115521354

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS CASH BALANCE PENSION PLAN 2021 113151811 2022-04-22 SOIL SOLUTIONS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS CASH BALANCE PENSION PLAN 2020 113151811 2021-06-11 SOIL SOLUTIONS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS RETIREMENT SAVINGS PLAN 2020 113151811 2021-09-30 SOIL SOLUTIONS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 115521354

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS RETIREMENT SAVINGS PLAN 2019 113151811 2020-09-08 SOIL SOLUTIONS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 115521354

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing VINCENT DEJANA
SOIL SOLUTIONS CASH BALANCE PENSION PLAN 2019 113151811 2020-06-23 SOIL SOLUTIONS 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5162926000
Plan sponsor’s address 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing VINCENT DEJANA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RAUL VELASQUEZ Chief Executive Officer 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, United States, 11552

Permits

Number Date End date Type Address
F5XX-2024720-22387 2024-07-20 2024-07-22 OVER DIMENSIONAL VEHICLE PERMITS No data
ZGT2-2020320-10071 2020-03-20 2020-03-24 OVER DIMENSIONAL VEHICLE PERMITS No data
ZGT2-2020320-10127 2020-03-20 2020-03-24 OVER DIMENSIONAL VEHICLE PERMITS No data
RYL9-2020313-9327 2020-03-13 2020-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
LR4C-2020312-9197 2020-03-12 2020-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
VM2T-202035-8218 2020-03-05 2020-03-06 OVER DIMENSIONAL VEHICLE PERMITS No data
EHRI-202034-8130 2020-03-04 2020-03-06 OVER DIMENSIONAL VEHICLE PERMITS No data
W151-2020228-7612 2020-02-28 2020-02-29 OVER DIMENSIONAL VEHICLE PERMITS No data
W151-2020228-7611 2020-02-28 2020-02-29 OVER DIMENSIONAL VEHICLE PERMITS No data
W151-2020228-7604 2020-02-28 2020-02-29 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-12-30 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-12-30 2024-12-30 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-19 2024-12-30 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-12-30 Address 110 cherry valley avenue, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2023-05-17 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-04-27 2023-05-19 Address 110 cherry valley avenue, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018841 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230519002814 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
230427004035 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
230417010294 2023-04-17 CERTIFICATE OF MERGER 2023-04-17
230213003477 2023-02-13 BIENNIAL STATEMENT 2022-09-01
191224060029 2019-12-24 BIENNIAL STATEMENT 2018-09-01
141216006410 2014-12-16 BIENNIAL STATEMENT 2014-09-01
110425002293 2011-04-25 BIENNIAL STATEMENT 2010-09-01
060915002523 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041014002477 2004-10-14 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-31 No data HAWTREE CREEK ROAD, FROM STREET 121 STREET TO STREET 133 AVENUE No data Street Construction Inspections: Active Department of Transportation no pile driver out here at time of insp.
2013-01-13 No data 34 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location
2013-01-13 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location
2012-08-25 No data 34 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crane Removed from location
2012-08-25 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crane Removed from location
2012-08-25 No data 35 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crane Removed from location
2012-05-31 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk accessible
2012-05-30 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway accessible
2012-05-26 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk accessible
2012-05-23 No data 34 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway accessible

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586307 0215000 2009-07-18 250 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-18
Emphasis S: FALL FROM HEIGHT, L: FALL, L: CONSTLOC
Case Closed 2010-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-11-04
Final Order 2010-10-01
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-11-04
Final Order 2010-10-01
Nr Instances 1
Nr Exposed 2
Gravity 03
313065682 0215000 2009-04-01 WEIRFIELD STREET & KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-04-01
Case Closed 2009-04-02
310021456 0215000 2006-10-03 1862 EAST 2ND STREET, BROOKLYN, NY, 11223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-10-03
Emphasis N: TRENCH
Case Closed 2007-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-10-05
Abatement Due Date 2006-10-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2006-10-27
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-10-05
Abatement Due Date 2006-10-12
Contest Date 2006-10-27
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 1
Gravity 03
308291293 0213400 2005-08-11 614 BROADWAY, STATEN ISLAND, NY, 10310
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-11
Emphasis N: TRENCH
Case Closed 2005-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8036777207 2020-04-28 0235 PPP 110 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1689972
Loan Approval Amount (current) 1689972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 189
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1710436.87
Forgiveness Paid Date 2021-07-22
2541418302 2021-01-21 0235 PPS 110 Cherry Valley Ave, West Hempstead, NY, 11552-1335
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1679972
Loan Approval Amount (current) 1679972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1335
Project Congressional District NY-04
Number of Employees 90
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1701512.46
Forgiveness Paid Date 2022-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3259949 SOIL SOLUTIONS, INC. SOIL SOLUTIONS INC ZPBDG47L7NX1 110 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552-1335
Capabilities Statement Link -
Phone Number 516-292-6000
Fax Number -
E-mail Address rvelasquez@soilsolutionsinc.net
WWW Page -
E-Commerce Website -
Contact Person RAUL VELASQUEZ MARTINEZ
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 9V9T2
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [No]
Buy Green No

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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1164880 Interstate 2025-03-11 35000 2024 3 3 Private(Property)
Legal Name SOIL SOLUTIONS INC
DBA Name -
Physical Address 110 CHERRY VALLEY AVE, W HEMPSTEAD, NY, 11552, US
Mailing Address 110 CHERRY VALLEY AVE, W HEMPSTEAD, NY, 11552, US
Phone (516) 292-6000
Fax (516) 292-6090
E-mail SOILSOLUTIONSINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 21
Total Number of Vehicle Inspections for the measurement period 3
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 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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

Inspections

Unique report number of the inspection TB01000702
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 5
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 5
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit 13049PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKZP4TX6NJ474124
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROGERS TRA
License plate of the secondary unit BU34546
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RBH56309DAR25972
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABYI00026
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 59622MK
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBF1H54K009160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection TB02001543
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 8
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 8
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KNNW
License plate of the main unit 13049PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKZP4TX6NJ474124
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit RBCT
License plate of the secondary unit BU34546
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RBH56309DAR25972
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-12
Code of the violation 39375GTAOW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-12
Code of the violation 393130CCHVE
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Heavy Vehicles/Equipment - Improper securement of heavy vehicles equipment or machinery with crawler tracks or wheels
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-12
Code of the violation 393130BCHVE
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Heavy Vehicles/Equipment - Improper securement of accessory equipment or articulated vehicles
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-12
Code of the violation 3929A2C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Cargo - Vehicle components or dunnage not secured
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-12
Code of the violation 3922SLLMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Wheel (mud) flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 39311N
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-15
Code of the violation 39387A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Warning flag required on projecting load
The description of the violation group Warning Flags
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-09-15
Code of the violation 39375GLOAD
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-09-15
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-09-15
Code of the violation 3929A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Failing to secure cargo as specified in 49 CFR 393.100 through 393.142
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703279 Other Contract Actions 2017-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 481000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-31
Termination Date 2018-09-14
Date Issue Joined 2017-07-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE COMPA
Role Defendant
Name SOIL SOLUTIONS, INC.
Role Plaintiff
0902470 Trademark 2009-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-10
Termination Date 2009-12-07
Date Issue Joined 2009-08-14
Section 1051
Status Terminated

Parties

Name SOIL SOLUTIONS, INC.
Role Plaintiff
Name SOILSOLUTION INDUSTRIES,
Role Defendant
9503669 Miller Act 1995-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1995-09-08
Termination Date 1997-12-11
Section 0270

Parties

Name SOIL SOLUTIONS, INC.
Role Plaintiff
Name ENVIRONMENTAL DATA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State