Search icon

TURNING POINT SOLUTIONS LLC

Headquarter

Company Details

Name: TURNING POINT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129734
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 24 NINA TERR, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 877-645-7986

Links between entities

Type Company Name Company Number State
Headquarter of TURNING POINT SOLUTIONS LLC, Alabama 000-282-013 Alabama
Headquarter of TURNING POINT SOLUTIONS LLC, KENTUCKY 0859091 KENTUCKY
Headquarter of TURNING POINT SOLUTIONS LLC, RHODE ISLAND 001095465 RHODE ISLAND
Headquarter of TURNING POINT SOLUTIONS LLC, CONNECTICUT 1172819 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNING POINT SOLUTIONS LLC 401K PROFIT SHARING 2014 273918424 2015-07-27 TURNING POINT SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561440
Sponsor’s telephone number 7165785361
Plan sponsor’s address 485 CAYUGA ROAD, HANGER BAY 4, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MELANIE LUPTON
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing MELAINE LUPTON
TURNING POINT SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 273918424 2014-11-12 TURNING POINT SOLUTIONS LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561440
Sponsor’s telephone number 7165785361
Plan sponsor’s address 485 CAYUGA ROAD, HANGER BAY 4, CHEEKTOWAGA, NY, 14215

Plan administrator’s name and address

Administrator’s EIN 273918424
Plan administrator’s name TURNING POINT SOLUTIONS LLC
Administrator’s telephone number 7165785361

Signature of

Role Plan administrator
Date 2014-11-12
Name of individual signing MELANIE LUPTON
Role Employer/plan sponsor
Date 2014-11-12
Name of individual signing MELAINE LUPTON

DOS Process Agent

Name Role Address
SAMUEL GALBO DOS Process Agent 24 NINA TERR, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
SAM GALBO Agent 2560 WALDEN AVE, STE. 103, CHEEKTOWAGA, NY, 14224

Licenses

Number Status Type Date End date
1420727-DCA Inactive Business 2012-02-29 2015-01-31

History

Start date End date Type Value
2011-08-11 2015-03-13 Address 2560 WALDEN AVENUE SUITE 103, CHEEKTOWAGA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150313002016 2015-03-13 BIENNIAL STATEMENT 2013-08-01
110811000928 2011-08-11 ARTICLES OF ORGANIZATION 2011-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1225393 RENEWAL INVOICED 2013-02-13 150 Debt Collection Agency Renewal Fee
1134940 LICENSE INVOICED 2012-02-29 75 Debt Collection License Fee
1134941 CNV_TFEE INVOICED 2012-02-29 1.870000004768372 WT and WH - Transaction Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3149888 2019-02-12 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Turning Point Solutions LLC
Product Debt collection
Sub Issue You told them to stop contacting you, but they keep trying
Sub Product I do not know
Date Received 2019-02-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-02-12
Consumer Consent Provided Other
12400864 2025-03-11 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Turning Point Solutions LLC
Product Credit reporting or other personal consumer reports
Sub Issue Account information incorrect
Sub Product Credit reporting
Date Received 2025-03-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500069 Other Statutory Actions 2015-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-22
Termination Date 2015-09-04
Section 1692
Status Terminated

Parties

Name COLLINS
Role Plaintiff
Name TURNING POINT SOLUTIONS LLC
Role Defendant
1500786 Consumer Credit 2015-09-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-02
Termination Date 2016-06-28
Section 1692
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name TURNING POINT SOLUTIONS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State