Search icon

ERIE MECHANICAL CONTRACTORS INC.

Company Details

Name: ERIE MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 years ago)
Entity Number: 1224393
ZIP code: 13075
County: Onondaga
Place of Formation: New York
Principal Address: 6660 MYERS RD, EAST SYRACUSE, NY, United States, 13057
Address: 6660 myers road, east syracuse, NY, United States, 13075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z9KNXVLL2UB9 2025-01-21 6660 MYERS RD # 1, EAST SYRACUSE, NY, 13057, 9768, USA PO BOX 37, SYRACUSE, NY, 13211, 0037, USA

Business Information

Doing Business As ERIE MECHANICAL CONTRACTORS INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2004-06-24
Entity Start Date 1988-01-09
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERENA SCHRADER
Role OFFICE MANAGER
Address PO BOX 37, SYRACUSE, NY, 13211, 0037, USA
Government Business
Title PRIMARY POC
Name LAWRENCE HOPKINS
Role CEO
Address PO BOX 37, SYRACUSE, NY, 13211, 0037, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XCV3 Active Non-Manufacturer 2004-06-24 2024-03-09 2029-01-24 2025-01-21

Contact Information

POC LAWRENCE HOPKINS
Phone +1 315-454-3272
Fax +1 315-455-8568
Address 6660 MYERS RD 1, EAST SYRACUSE, NY, 13057 9768, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2023 161314237 2024-07-08 ERIE MECHANICAL CONTRACTORS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing LAWRENCE K HOPKINS
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing LAWRENCE K HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2022 161314237 2023-06-22 ERIE MECHANICAL CONTRACTORS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2021 161314237 2022-08-29 ERIE MECHANICAL CONTRACTORS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing LAWRENCE HOPKINS
Role Employer/plan sponsor
Date 2022-08-15
Name of individual signing LAWRENCE HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2020 161314237 2021-07-14 ERIE MECHANICAL CONTRACTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2019 161314237 2020-07-30 ERIE MECHANICAL CONTRACTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2018 161314237 2019-10-08 ERIE MECHANICAL CONTRACTORS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2017 161314237 2018-06-28 ERIE MECHANICAL CONTRACTORS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing LARRY HOPKINS
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing LARRY HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2016 161314237 2017-06-07 ERIE MECHANICAL CONTRACTORS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2015 161314237 2016-06-28 ERIE MECHANICAL CONTRACTORS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6200 EAST MOLLOY ROAD, P.O. BOX 37, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing LAWRENCE K. HOPKINS
ERIE MECHANICAL CONTRACTORS, INC. 401(K) RETIREMENT PLAN 2014 161314237 2015-06-02 ERIE MECHANICAL CONTRACTORS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 3154543272
Plan sponsor’s address 6200 EAST MOLLOY ROAD, P.O. BOX 37, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing LAWRENCE K. HOPKINS
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing LAWRENCE K. HOPKINS

Chief Executive Officer

Name Role Address
LAWRENCE K. HOPKINS Chief Executive Officer 6660 MYERS RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6660 myers road, east syracuse, NY, United States, 13075

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 6660 MYERS RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 6660 MYERS RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-10-02 Address 6660 MYERS RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 6660 MYERS RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-10-02 Address PO BOX 37, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2024-01-02 2024-10-02 Address 6660 MYERS RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 6660 MYERS RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-01-12 2024-01-02 Address 6660 MYERS RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2010-09-14 2024-01-02 Address P.O. BOX 37, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002900 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240102004176 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220207003030 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200113060008 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180112006065 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160121006118 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140108006104 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120124002258 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100914000876 2010-09-14 CERTIFICATE OF CHANGE 2010-09-14
100112002398 2010-01-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528C0417 2008-09-24 2009-08-30 2009-08-30
Unique Award Key CONT_AWD_VA528C0417_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROJ 528A7-08-717 TB ISOLATION EXHAUST, SA FOR COLLAPSED DUCT IN UNFORSEEN SITE CONDITION
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ERIE MECHANICAL CONTRACTORS INC
UEI Z9KNXVLL2UB9
Legacy DUNS 198662538
Recipient Address UNITED STATES, 6200 E MOLLOY RD, EAST SYRACUSE, 130571022
DCA AWARD DTSL5510CC0787 2010-09-27 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_DTSL5510CC0787_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title COMPRESSED AIR SYSTEMS UPGRADE AT EISENHOWER AND SNELL LOCKS.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient ERIE MECHANICAL CONTRACTORS INC
UEI Z9KNXVLL2UB9
Legacy DUNS 198662538
Recipient Address UNITED STATES, 6200 E MOLLOY RD, EAST SYRACUSE, 130571022

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339878480 0215800 2014-08-01 851 WEST GENESEE STREET, SKANEATELES, NY, 13152
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-08-01
Case Closed 2014-09-11

Related Activity

Type Inspection
Activity Nr 987855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2014-08-27
Abatement Due Date 2014-09-23
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) Laundry Room, on or about 8/01/2014: Employee was moving breakers on an energized distribution panel, exposing the employee to an electric shock.
310749189 0215800 2007-06-07 SUNY HEALTH SCIENCE CENTER, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-07
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 2007-08-09
Abatement Due Date 2007-08-17
Nr Instances 1
Nr Exposed 1
Gravity 01
106162118 0215800 2002-04-24 WEISKOTTEN HALL, 766 IRVING AVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-25
Emphasis S: CONSTRUCTION
Case Closed 2002-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2002-05-28
Abatement Due Date 2002-06-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 20
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2002-05-28
Abatement Due Date 2002-06-30
Nr Instances 20
Nr Exposed 2
Gravity 02
106160740 0215800 1991-12-16 BIG RED BARN - CORNELL UNIVERSITY, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 1992-01-24
Abatement Due Date 1992-01-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1992-01-24
Abatement Due Date 1992-01-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-01-24
Abatement Due Date 1992-01-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-01-24
Abatement Due Date 1992-01-27
Nr Instances 3
Nr Exposed 5
Gravity 01
107691255 0215800 1989-09-07 GROTON AVENUE, CORTLAND, NY, 13045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-10-17

Related Activity

Type Referral
Activity Nr 901106880
Safety Yes
100606060 0215800 1989-07-31 750 EAST ADAMS STREET, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-08
Emphasis N: TRENCH
Case Closed 1990-01-10

Related Activity

Type Referral
Activity Nr 901204735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-09-08
Abatement Due Date 1989-09-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1989-09-08
Abatement Due Date 1989-09-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2022477104 2020-04-10 0248 PPP 6660 MYERS RD, EAST SYRACUSE, NY, 13057-9768
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 846322.82
Loan Approval Amount (current) 846322.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9768
Project Congressional District NY-22
Number of Employees 52
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 855397.28
Forgiveness Paid Date 2021-05-06
3910448606 2021-03-17 0248 PPS 6660 Myers Rd, East Syracuse, NY, 13057-9768
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 846322
Loan Approval Amount (current) 846322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9768
Project Congressional District NY-22
Number of Employees 52
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 851493.97
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1848911 Intrastate Non-Hazmat 2025-01-20 31880 2024 7 22 Private(Property)
Legal Name ERIE MECHANICAL CONTRACTORS INC
DBA Name -
Physical Address 6660 MYERS ROAD, EAST SYRACUSE, NY, 13057, US
Mailing Address PO BOX 37, SYRACUSE, NY, 13211, US
Phone (315) 454-3272
Fax (315) 455-8568
E-mail SSCHRADER@ERIEMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 3.5
Total Number of Vehicle Inspections for the measurement period 3
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 1
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 SPD0216462
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
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 FORD
License plate of the main unit 19276ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTBF2BT8DEA88752
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BT78187
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JWCA1226KP501378
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0291331
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
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 MERZ
License plate of the main unit 90754ML
License state of the main unit NY
Vehicle Identification Number of the main unit WDAPF3CC0J9751037
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0159314
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
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 FORD
License plate of the main unit 81528MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GT6DEB02243
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
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 2023-09-29
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-29
Code of the violation 39141A
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-07-16
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 3
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State