Search icon

SOURCE ONE SOLUTIONS, LLC

Company Details

Entity Name: SOURCE ONE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2018
Business ALEI: 1268835
Annual report due: 31 Mar 2025
NAICS code: 541214 - Payroll Services
Business address: 185R Tuttle Rd, Durham, CT, 06422-2220, United States
Mailing address: PO Box 268, Durham, CT, United States, 06422
Mailing jurisdiction address: 58 WESTON ST, HARTFORD, WY, 06120, United States
ZIP code: 06422
County: Middlesex
Place of Formation: WYOMING
E-Mail: TDEFONZO@GMAIL.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOURCE ONE SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 383955240 2024-05-03 SOURCE ONE SOLUTIONS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 2039964799
Plan sponsor’s address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOURCE ONE SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 383955240 2023-05-09 SOURCE ONE SOLUTIONS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 2039964799
Plan sponsor’s address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOURCE ONE SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 383955240 2022-06-20 SOURCE ONE SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 2039964799
Plan sponsor’s address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOURCE ONE SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 383955240 2021-07-06 SOURCE ONE SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 2039964799
Plan sponsor’s address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOURCE ONE SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 383955240 2020-07-21 SOURCE ONE SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 2039964799
Plan sponsor’s address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BRUNO SURACI Officer 185 R TUTTLE ROAD, DURHAM, CT, 06422, United States 1447 STATE ST, 90 RIVER ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090079 2024-03-14 No data Annual Report Annual Report No data
BF-0011225647 2023-08-16 No data Annual Report Annual Report No data
BF-0010767847 2022-11-09 No data Annual Report Annual Report No data
BF-0009841571 2022-11-09 No data Annual Report Annual Report No data
BF-0008788860 2022-11-09 No data Annual Report Annual Report 2020
BF-0010466652 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006406933 2019-02-25 No data Annual Report Annual Report 2019
0006154214 2018-04-05 2018-04-05 Business Registration Certificate of Registration No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3072965 Interstate 2024-04-17 4417 2023 2 1 Private(Property)
Legal Name SOURCE ONE SOLUTIONS LLC
DBA Name -
Physical Address 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473, US
Mailing Address 185R TUTTLE RD, DURHAM, CT, 06422-2220, US
Phone (203) 467-5645
Fax -
E-mail TDEFONZO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 5.98
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 1

Inspections

Unique report number of the inspection 3070004655
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-05-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit AE31515
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNE8JV362S10038
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-19
Code of the violation 39282A1
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website