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
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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
SAMUEL GALBO | DOS Process Agent | 24 NINA TERR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
SAM GALBO | Agent | 2560 WALDEN AVE, STE. 103, CHEEKTOWAGA, NY, 14224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420727-DCA | Inactive | Business | 2012-02-29 | 2015-01-31 |
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) |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3149888 | 2019-02-12 | Communication tactics | Debt collection | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
12400864 | 2025-03-11 | Incorrect information on your report | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500069 | Other Statutory Actions | 2015-01-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COLLINS |
Role | Plaintiff |
Name | TURNING POINT SOLUTIONS LLC |
Role | Defendant |
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