Name: | SOLUTIONONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3082068 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 Marshall ST, Rochester, NY, United States, 14607 |
Principal Address: | 64 Marshall St, Rochester, NY, United States, 14607 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLUTIONONE 401(K) PLAN | 2023 | 201405491 | 2024-07-30 | SOLUTIONONE, INC. | 0 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | PHILIP PASSAFIUME |
Role | Employer/plan sponsor |
Date | 2024-07-30 |
Name of individual signing | PHILIP PASSAFIUME |
Name | Role | Address |
---|---|---|
PHILIP PASSAFIUME | Chief Executive Officer | PO BOX 521, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
SOLUTIONONE, INC. | DOS Process Agent | 64 Marshall ST, Rochester, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | PO BOX 521, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2015-09-11 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2015-09-11 | 2021-05-27 | Address | 101 EAGLE FEARTHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2004-07-23 | 2015-09-11 | Address | 31 FIRESTONE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-07-23 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001667 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
210527060345 | 2021-05-27 | BIENNIAL STATEMENT | 2020-07-01 |
150911002008 | 2015-09-11 | BIENNIAL STATEMENT | 2014-07-01 |
040723000475 | 2004-07-23 | CERTIFICATE OF INCORPORATION | 2004-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345308134 | 0213600 | 2021-05-14 | 1214 BROOKS AVENUE, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2021-09-15 |
Current Penalty | 800.0 |
Initial Penalty | 1268.0 |
Final Order | 2021-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. Guardrail systems shall be installed before the mobile scaffold is released for use by employees. a) On or about 5/14/2021, during renovations at 1214 Brooks Avenue, in Rochester, New York, the employer did not ensure that fall protection was in use when employee(s) were installing monitoring and control systems while working in a scissor lift. NO ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5461868301 | 2021-01-25 | 0219 | PPS | 101 Eagle Feather Cir, Spencerport, NY, 14559-1442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1011917203 | 2020-04-15 | 0219 | PPP | 101 Eagle Feather Circle, Spencerport, NY, 14559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State