Search icon

APPLIED ENERGY SOLUTIONS, LLC

Company Details

Name: APPLIED ENERGY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553294
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: ONE TECHNOLOGY PLACE, CALEDONIA, NY, United States, 14423

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED ENERGY SOLUTIONS, LLC 401K PLAN 2012 161593140 2013-07-23 APPLIED ENERGY SOLUTIONS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 335310
Sponsor’s telephone number 5855384421
Plan sponsor’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423

Plan administrator’s name and address

Administrator’s EIN 161593140
Plan administrator’s name APPLIED ENERGY SOLUTIONS LLC
Plan administrator’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423
Administrator’s telephone number 5855384421

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing MARY JO HARTMAN
APPLIED ENERGY SOLUTIONS, LLC 401K PLAN 2011 161593140 2012-10-10 APPLIED ENERGY SOLUTIONS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 335310
Sponsor’s telephone number 5855384421
Plan sponsor’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423

Plan administrator’s name and address

Administrator’s EIN 161593140
Plan administrator’s name APPLIED ENERGY SOLUTIONS LLC
Plan administrator’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423
Administrator’s telephone number 5855384421

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARY JO HARTMAN
APPLIED ENERGY SOLUTIONS, LLC 401K PLAN 2010 161593140 2011-10-06 APPLIED ENERGY SOLUTIONS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 335310
Sponsor’s telephone number 5855384421
Plan sponsor’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423

Plan administrator’s name and address

Administrator’s EIN 161593140
Plan administrator’s name APPLIED ENERGY SOLUTIONS LLC
Plan administrator’s address 1 TECHNOLOGY PL, CALEDONIA, NY, 14423
Administrator’s telephone number 5855384421

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing MARY JO HARTMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE TECHNOLOGY PLACE, CALEDONIA, NY, United States, 14423

Filings

Filing Number Date Filed Type Effective Date
170710006628 2017-07-10 BIENNIAL STATEMENT 2016-09-01
140930006311 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121001002298 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100930002492 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080916002472 2008-09-16 BIENNIAL STATEMENT 2008-09-01
061002002065 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041001002569 2004-10-01 BIENNIAL STATEMENT 2004-09-01
020905002121 2002-09-05 BIENNIAL STATEMENT 2002-09-01
010810000352 2001-08-10 CERTIFICATE OF AMENDMENT 2001-08-10
001221000423 2000-12-21 AFFIDAVIT OF PUBLICATION 2000-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342574761 0213600 2017-08-24 1 TECHNOLOGY PLACE, CALEDONIA, NY, 14423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-24
Emphasis N: AMPUTATE
Case Closed 2018-10-01

Related Activity

Type Referral
Activity Nr 1256243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-09-27
Abatement Due Date 2017-10-30
Current Penalty 4000.0
Initial Penalty 6464.0
Final Order 2017-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by rotating parts; the coil fixture arms: a) On or about 08/24/17 in the Winding Department; employees were exposed to rotating parts while making coils operating the winding machines when an employee reached near the completed coil and was struck in the arm by the rotating fixture arms. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-09-27
Abatement Due Date 2017-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-23
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met: a) On or about 08/24/17 throughout the shop; employees were exposed to hazardous chemicals such as but not limited to, isopropyl alcohol (flammable) to clean parts, battery acid (corrosive), HumiSeal ( toxic) but employer did not have a written hazardous communication program which described the container labeling requirements, responsibility for employee training, location of SDS. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State