Search icon

SOLMAX INC.

Company Details

Name: SOLMAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508958
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 79 BRIGHTON 11 STREET, APT 6C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 BRIGHTON 11 STREET, APT 6C, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
070426000873 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545986 0215800 1996-12-04 SYRACUSE INTERNATIONAL AIRPORT, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-04
Case Closed 1997-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Current Penalty 350.0
Initial Penalty 525.0
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Current Penalty 350.0
Initial Penalty 525.0
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-01-15
Abatement Due Date 1997-02-02
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Contest Date 1997-02-05
Final Order 1997-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750172 Intrastate Non-Hazmat 2008-03-19 40000 2007 1 1 Private(Property)
Legal Name SOLMAX INC
DBA Name -
Physical Address 79 BRIGHTON 11TH ST APT 6C, BROOKLYN, NY, 11235, US
Mailing Address 79 BRIGHTON 11TH ST APT 6C, BROOKLYN, NY, 11235, US
Phone (718) 648-9822
Fax (347) 738-6826
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: 28 Mar 2025

Sources: New York Secretary of State