Search icon

UNITED IRON, INC.

Headquarter

Company Details

Name: UNITED IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1959 (66 years ago)
Entity Number: 116400
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED IRON, INC., CONNECTICUT 1029049 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED IRON, INC. 401(K) PLAN 2023 131933011 2024-06-27 UNITED IRON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing RANDALL RIFELLI
UNITED IRON, INC. 401(K) PLAN 2023 131933011 2025-01-06 UNITED IRON, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing RANDALL RIFELLI
Valid signature Filed with authorized/valid electronic signature
UNITED IRON, INC. 401(K) PLAN 2023 131933011 2024-06-27 UNITED IRON, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing RANDALL RIFELLI
UNITED IRON INC PROFIT SHARING PLAN 2022 131933011 2023-07-18 UNITED IRON INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing RANDALL RIFELLI
UNITED IRON, INC. 401(K) PLAN 2021 131933011 2022-08-18 UNITED IRON, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing RANDALL RIFELLI
UNITED IRON INC PROFIT SHARING PLAN 2020 131933011 2022-08-18 UNITED IRON INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing RANDALL RIFELLI
UNITED IRON INC PROFIT SHARING PLAN 2020 131933011 2021-07-23 UNITED IRON INC 10
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540
UNITED IRON INC PROFIT SHARING PLAN 2019 131933011 2020-03-11 UNITED IRON INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540
UNITED IRON INC PROFIT SHARING PLAN 2018 131933011 2019-07-08 UNITED IRON INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540
UNITED IRON INC PROFIT SHARING PLAN 2017 131933011 2018-05-28 UNITED IRON INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 9146675700
Plan sponsor’s address 6 ROSLYN PL, MOUNT VERNON, NY, 105504540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RANDALL F RIFELLI, PRESIDENT Chief Executive Officer 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-01-09 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-01-09 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-01-09 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1994-04-26 2023-03-06 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-02-04 2023-03-06 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003240 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230306003247 2023-03-06 BIENNIAL STATEMENT 2023-01-01
190118060129 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170105007456 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130116006500 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110207002502 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090116002645 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070117002412 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050214002542 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030117002305 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-01 No data EAST 161 STREET, FROM STREET WALTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk clear
2015-07-01 No data EAST 161 STREET, FROM STREET GERARD AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk clear
2015-07-01 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE No data Street Construction Inspections: Post-Audit Department of Transportation roadway clear
2015-07-01 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET WALTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation roadway clear
2015-07-01 No data EAST 161 STREET, FROM STREET GERARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation boom truck removed
2015-07-01 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation boomtruck removed
2015-07-01 No data EAST 161 STREET, FROM STREET SHERIDAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation roadway clear
2013-12-14 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-14 No data EAST 161 STREET, FROM STREET GERARD AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-01 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304378920 0216000 2002-01-18 961 E.174 STREET, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-01-28
Abatement Due Date 2002-01-31
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2002-01-28
Abatement Due Date 2002-01-31
Initial Penalty 1000.0
Nr Instances 10
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2002-01-28
Abatement Due Date 2002-01-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301460200 0216000 1998-10-01 41 E. POST ROAD, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-01
Emphasis S: CONSTRUCTION
Case Closed 1998-10-13

Related Activity

Type Referral
Activity Nr 202022612
Safety Yes
301457644 0216000 1998-01-05 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Case Closed 1998-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 1998-03-09
Abatement Due Date 1998-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01
109119586 0216000 1996-01-24 116 FIFTH AVENUE, PELHAM, NY, 10803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-01-26
Case Closed 1996-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-01-31
Abatement Due Date 1996-02-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-01-31
Abatement Due Date 1996-02-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109874768 0216000 1993-03-05 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-03-05
Case Closed 1993-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-03-25
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 1
Gravity 00
108908757 0215600 1992-12-15 TIFFANY AND VEILE STREET, BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-13
Case Closed 1993-05-18

Related Activity

Type Referral
Activity Nr 901982256
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1993-01-21
Abatement Due Date 1993-01-26
Current Penalty 800.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
100213719 0214700 1987-01-12 1600 NORTHERN BLVD., ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-01-16
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-01-16
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 1
100216357 0213100 1985-11-26 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-11-26
Case Closed 1985-11-26
137869 0213100 1984-03-14 66 HALE AVE, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-15
Case Closed 1984-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
10711869 0213100 1983-08-23 6 ROSLYN PLACE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-23
Case Closed 1983-09-21
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-10-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-06-29
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1979-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-05
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-09-15
Abatement Due Date 1978-09-05
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Contest Date 1978-10-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1977-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-06-15
Abatement Due Date 1977-06-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-06-15
Abatement Due Date 1977-06-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-06-15
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-15
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-06-15
Abatement Due Date 1977-06-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1977-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1977-01-15
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274458310 2021-01-30 0202 PPS 6 Roslyn Pl, Mount Vernon, NY, 10550-4540
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062047.5
Loan Approval Amount (current) 1062047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4540
Project Congressional District NY-16
Number of Employees 34
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1069481.83
Forgiveness Paid Date 2021-10-20
5221177202 2020-04-27 0202 PPP 6 Roslyn Place, Mount Vernon, NY, 10550
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058617.5
Loan Approval Amount (current) 1058617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 34
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1069762.39
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
24779 Interstate 2023-11-20 21600 2022 1 1 Private(Property)
Legal Name UNITED IRON INC
DBA Name -
Physical Address 6 ROSLYN PL, MOUNT VERNON, NY, 10550-4540, US
Mailing Address 6 ROSLYN PL, MOUNT VERNON, NY, 10550-4540, US
Phone (914) 667-5700
Fax (914) 667-5925
E-mail LUISS@UNITEDIRONINC.COM

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

Inspections

Unique report number of the inspection SPT0376810
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 1
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 26961PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JVXK4S59185
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 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 2023-02-24
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
The date of the inspection 2023-02-24
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State