Search icon

AUTO SOLUTIONS LLC

Company Details

Name: AUTO SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463907
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 2744 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PEDRO P. SANTIAGO DOS Process Agent 2744 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2007-01-18 2010-02-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002809 2011-01-20 BIENNIAL STATEMENT 2011-01-01
100226002577 2010-02-26 BIENNIAL STATEMENT 2009-01-01
071002000538 2007-10-02 CERTIFICATE OF AMENDMENT 2007-10-02
070118000440 2007-01-18 ARTICLES OF ORGANIZATION 2007-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312371164 0215800 2009-08-21 1002 ROUTE 5 & 20, GENEVA, NY, 14456
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-21
Case Closed 2010-02-16

Related Activity

Type Complaint
Activity Nr 206009508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-10-02
Abatement Due Date 2009-10-26
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-15
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-10-02
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-10-02
Abatement Due Date 2009-10-13
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1533924 Intrastate Non-Hazmat 2006-07-25 20000 2005 1 2 Auth. For Hire
Legal Name AUTO SOLUTIONS
DBA Name -
Physical Address 78 FREEMAN'S BRIDGE RD, GLENVILLE, NY, 12302, US
Mailing Address 78 FREEMAN'S BRIDGE RD, GLENVILLE, NY, 12302, US
Phone (518) 377-5555
Fax (518) 382-5931
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State