Search icon

FRANK SCOBBO CONTRACTORS, INC.

Headquarter

Company Details

Name: FRANK SCOBBO CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1961 (64 years ago)
Entity Number: 135932
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANK SCOBBO CONTRACTORS, INC., FLORIDA F23000002459 FLORIDA
Headquarter of FRANK SCOBBO CONTRACTORS, INC., CONNECTICUT 1331130 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LXAYHBBL45N5 2025-01-21 2 JEANNETTE DR, PORT WASHINGTON, NY, 11050, 2814, USA 2 JEANNETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA

Business Information

URL www.scobbo.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2004-08-11
Entity Start Date 1961-06-21
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 237990, 238110, 483211, 488310, 488320
Product and Service Codes M2CA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK SCOBBO
Address 2 JEANNETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA
Title ALTERNATE POC
Name FRANK SCOBBO
Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA
Government Business
Title PRIMARY POC
Name FRANK SCOBBO
Address 1212 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, 2814, USA
Title ALTERNATE POC
Name FRANK SCOBBO
Address 1212 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, 2814, USA
Past Performance
Title PRIMARY POC
Name ELEANOR SKEGGS
Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA
Title ALTERNATE POC
Name FRANK SCOBBO
Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK SCOBBO CONTRACTORS INC 401 K PROFIT SHARING PLAN TRUST 2016 111973786 2017-07-31 FRANK SCOBBO CONTRACTORS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 5169447154
Plan sponsor’s address 1212 PORT WASHINGTON BLVD STE, PORT WASHINGTON, NY, 110503000

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing FRANK T SCOBBO
FRANK SCOBBO CONTRACTORS INC 401 K PROFIT SHARING PLAN TRUST 2013 111973786 2014-06-13 FRANK SCOBBO CONTRACTORS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 5169447154
Plan sponsor’s address 1212 PORT WASHINGTON BLVD STE, PORT WASHINGTON, NY, 110503000

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing MAUREEN SAWULA
FRANK SCOBBO CONTRACTORS INC 401 K PROFIT SHARING PLAN TRUST 2010 111973786 2011-07-07 FRANK SCOBBO CONTRACTORS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 5169447154
Plan sponsor’s address 1212 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 111973786
Plan administrator’s name FRANK SCOBBO CONTRACTORS INC
Plan administrator’s address 1212 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169447154

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing FRANK SCOBBO CONTRACTORS INC
FRANK SCOBBO CONTRACTORS INC 2009 111973786 2010-08-03 FRANK SCOBBO CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 5169447154
Plan sponsor’s address 1212 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 111973786
Plan administrator’s name FRANK SCOBBO CONTRACTORS, INC.
Plan administrator’s address 1212 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169447154

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing FRANK SCOBBO CONTRACTORS, INC.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PHYLLIS SCOBBO Chief Executive Officer 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
M022025065B30 2025-03-06 2025-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 217 STREET TO STREET WEST 218 STREET
M042025028A10 2025-01-28 2025-02-25 REPAIR SIDEWALK PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025028B65 2025-01-28 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025028B64 2025-01-28 2025-04-01 TEMPORARY PEDESTRIAN WALK PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008C04 2025-01-08 2025-04-01 TEMP. CONST. SIGNS/MARKINGS PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008C03 2025-01-08 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008C02 2025-01-08 2025-04-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008C01 2025-01-08 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008C00 2025-01-08 2025-04-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025008B99 2025-01-08 2025-04-01 CROSSING SIDEWALK PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-21 2023-03-02 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Service of Process)
2007-03-21 2023-03-02 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-03-21 Address 2 JEANETTE DR, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Service of Process)
1999-05-10 2007-03-21 Address 2 JEANETTE DR, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-03-21 Address 2 JEANETE DR, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Principal Executive Office)
1994-03-25 1999-05-10 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230302001348 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230201005904 2023-02-01 BIENNIAL STATEMENT 2021-03-01
110321002040 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090226002999 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321002506 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050420002731 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030311002593 2003-03-11 BIENNIAL STATEMENT 2003-03-01
990510002148 1999-05-10 BIENNIAL STATEMENT 1999-03-01
990311002463 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970409002133 1997-04-09 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data PARK TERRACE EAST, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET No data Street Construction Inspections: Complaint Department of Transportation Roadway in compliance
2025-02-07 No data PARK TERRACE EAST, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET No data Street Construction Inspections: Complaint Department of Transportation Active permits on file, roadway in compliance.
2025-01-11 No data PARK TERRACE EAST, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET No data Street Construction Inspections: Active Department of Transportation no work started/no signs posted at this time
2023-01-22 No data PROVOST STREET, FROM STREET GREEN STREET TO STREET HURON STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCTION FENCE INSTALLED ON THE SIDE OF PROPERTY #270 GREEN ST.
2022-07-13 No data GREEN STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Active Department of Transportation Barriers in place
2022-07-13 No data PROVOST STREET, FROM STREET GREEN STREET TO STREET HURON STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained
2022-07-13 No data HURON STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2022-07-12 No data HURON STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Active Department of Transportation Temp walkway in place
2022-05-07 No data GREEN STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Active Department of Transportation Full width swk closure with green plywood fence, no 5’ clear walkway on swk.
2022-05-07 No data PROVOST STREET, FROM STREET GREEN STREET TO STREET HURON STREET No data Street Construction Inspections: Active Department of Transportation Green construction fence erected on swk, 5’ clear walk on swk. No impaction to bike lane.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222577 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-09-10 2000 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047148307 2021-01-26 0235 PPS 2 Jeannette Dr, Port Washington, NY, 11050-2814
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) 115500
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2814
Project Congressional District NY-03
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116401.85
Forgiveness Paid Date 2021-11-10
6765397201 2020-04-28 0235 PPP 2 Jeanette Drive, Port Washington, NY, 11050-2814
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115200
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2814
Project Congressional District NY-03
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116661.33
Forgiveness Paid Date 2021-05-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2910483 FRANK SCOBBO CONTRACTORS INC - LXAYHBBL45N5 2 JEANNETTE DR, PORT WASHINGTON, NY, 11050-2814
Capabilities Statement Link -
Phone Number 516-944-7154
Fax Number 516-944-2522
E-mail Address fsofny@aol.com
WWW Page www.scobbo.com
E-Commerce Website -
Contact Person FRANK SCOBBO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3ZFG8
Year Established 1961
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 483211
NAICS Code's Description Inland Water Freight Transportation
Buy Green Yes
Code 488310
NAICS Code's Description Port and Harbor Operations
Buy Green Yes
Code 488320
NAICS Code's Description Marine Cargo Handling
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1134254 Interstate 2025-03-03 7500 2024 5 4 CONSTRUCTION
Legal Name FRANK SCOBBO CONTRACTORS INC
DBA Name SCOBBO CONTRACTORS & FOUNDATION SYSTEMS
Physical Address 1212 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, US
Mailing Address 2 JEANETTE DR, PORT WASHINGTON, NY, 11050, US
Phone (516) 944-7154
Fax (516) 944-2522
E-mail FSOFNY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 D012002343
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 FREIGHTLIN
License plate of the main unit 24477NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT5DDBU8671
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 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D011900269
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 FREIGHTLIN
License plate of the main unit 24477NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT5DDBU8671
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 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 2024-02-02
Code of the violation 3939ALIL
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 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-02
Code of the violation 39395A3
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 2
The description of a violation Emergency Equipment - Fire Extinguishers - no visual indicator
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-02
Code of the violation 39381H
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 3
The time weight that is assigned to a violation 2
The description of a violation Horn - Inoperative or defective
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-02
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-02
Code of the violation 39311A1L
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 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Lamps improper color height or location
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State