Search icon

ACRO INDUSTRIES, INC.

Company Details

Name: ACRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362621
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 554 COLFAX STREET, ROCHESTER, NY, United States, 14606
Principal Address: 598 COLFAX STREET, ROCHESTER, NY, United States, 14606

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
SQ3CQM2AJNA3 2022-11-08 554 COLFAX ST, ROCHESTER, NY, 14606, 3112, USA 554 COLFAX STREET, ROCHESTER, NY, 14606, 3112, USA

Business Information

URL WWW.ACROIND.COM
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-08-12
Initial Registration Date 1999-07-20
Entity Start Date 1974-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332313, 332322, 332710, 332999, 541330, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY HOVEY
Address 554 COLFAX STREET, ROCHESTER, NY, 14606, 3112, USA
Title ALTERNATE POC
Name LARRY HOVEY
Address 554 COLFAX STREET, ROCHESTER, NY, 14606, 3112, USA
Government Business
Title PRIMARY POC
Name LARRY HOVEY
Address 554 COLFAX STREET, ROCHESTER, NY, 14606, 3112, USA
Title ALTERNATE POC
Name LARRY HOVEY
Address 554 COLFAX STREET, ROCHESTER, NY, 14606, 3112, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4P094 Active U.S./Canada Manufacturer 1977-10-31 2024-03-11 2026-08-12 2022-11-08

Contact Information

POC LARRY HOVEY
Phone +1 585-770-2737
Address 554 COLFAX ST, ROCHESTER, NY, 14606 3112, 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
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2023 161352907 2024-07-29 ACRO INDUSTRIES, INC 101
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2023-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing WENDY VISCA
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2022 161352907 2023-07-17 ACRO INDUSTRIES, INC 117
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing WENDY VISCA
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2021 161352907 2022-08-10 ACRO INDUSTRIES, INC 127
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 117

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing WENDY VISCA
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2020 161352907 2021-07-29 ACRO INDUSTRIES, INC 119
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2019 161352907 2020-07-31 ACRO INDUSTRIES, INC 105
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 119

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTIRES, INC WELFARE BENEFIT PLAN 2018 161352907 2019-07-22 ACRO INDUSTRIES, INC 119
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2017 161352907 2018-08-02 ACRO INDUSTRIES, INC 126
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 132

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC WELFARE BENEFIT PLAN 2016 161352907 2017-07-20 ACRO INDUSTRIES, INC 109
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 126

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTROES INC. WELFARE BENEFIT PLAN 2015 161352907 2016-05-25 ACRO INDUSTRIES, INC 106
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature
ACRO INDUSTRIES, INC. WELFARE BENEFIT PLAN 2015 161352907 2016-05-25 ACRO INDUSTRIES, INC 135
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5852543661
Plan sponsor’s mailing address 554 COLFAX ST, ROCHESTER, NY, 146063112
Plan sponsor’s address 554 COLFAX ST, ROCHESTER, NY, 146063112

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing BARBARA FERMOIL
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH A NOTO Chief Executive Officer 598 COLFAX STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 COLFAX STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1989-06-20 2010-01-25 Address 598 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606006272 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623002888 2011-06-23 BIENNIAL STATEMENT 2011-06-01
100125000541 2010-01-25 CERTIFICATE OF AMENDMENT 2010-01-25
090603002782 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608002553 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050819002772 2005-08-19 BIENNIAL STATEMENT 2005-06-01
041220000818 2004-12-20 CERTIFICATE OF MERGER 2004-12-20
041220000835 2004-12-20 CERTIFICATE OF AMENDMENT 2004-12-20
030707002263 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010615002392 2001-06-15 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341522654 0213600 2016-06-03 554 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-06-03
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-07-26
Current Penalty 4050.0
Initial Penalty 5400.0
Final Order 2016-08-18
Nr Instances 3
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 06/03/16 in the CNC area; employees changed dies on the Amada, Pacific and DiAcro brake presses without using the #4 written energy control procedure exposing them to caught between hazards. b) On or about 06/03/16 in the Press Room; employee changed dies on the Niagara, Minister and Bruderer power presses without using the #1 written energy control procedure, exposing them to caught between hazards. c) On or about 06/03/16 in the Tool Room; employees changed, set up and adjusted the Trumpf laser cutting machines without using the #2 & #3 energy control procedures, exposing them to caught between hazards. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-07-26
Abatement Due Date 2016-12-23
Current Penalty 3375.0
Initial Penalty 4500.0
Final Order 2016-08-18
Nr Instances 3
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from caught between hazard created by a moving object and a stationary object (e.g punch and die for the press brakes and power presses and the top moving electrode and the bottom stationary electrode) ; a) On or about 06/03/16 in the CNC area; employee used the Amada, Pacific, Diarco, and Trumpf, brand brake presses to form metal without a guarding device or method exposing them to the caught between hazards of the point of operation, i.e. the die and the bed. b) On or about 06/03/16 in the Press Room; employees accessed the unguarded back of Minster Press #10 and placed spray bottles containing lubricant and oils exposing them to the caught between hazard of the point of operation, i.e die and bed. c) On or about 07/25/16 in the 700 Building; employees used the spot welders, such as but not limited to Taylor-Winfield brand marked W5, without a guarding device exposing them to caught between hazards of the point of operation, i.e top moving electrode and the bottom stationary electrode. ABATEMENT CERTIFICATION REQUIRED
340293075 0213600 2015-02-11 554 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-04
Emphasis N: CHROME6
Case Closed 2015-06-30

Related Activity

Type Complaint
Activity Nr 928138
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101026 L01 II
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 2025.0
Initial Penalty 2700.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 100
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(ii): The employer did not address at least the following hazards with employees exposed to hexavalent chromium: Cancer, eye irritation, and skin sensitization and 29 CFR 1910.1026(l)(1)(iii): The employer did not include chromium (VI) in the hazard communication program, established to comply with the Hazard Communication Standard, 29 CFR 1910.1200, ensure that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of the Hazard Communication Standard and 29 CFR 1910.1026: a) Plant - On or about 3/2/15, the employer did not address at least the following hazards with employees exposed to hexavalent chromium: Cancer, eye irritation, and skin sensitization. In addition, the employer did not include chromium (VI) in the hazard communication program. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 100
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information: a) Plant - On or about 3/2/15, employee training did not include an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-22
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: a) Plant - On or about 3/2/15, employees ate food and drank from open containers near the old and new Cincinnati laser cutting machines. These machines were cutting stainless steel sheets. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2015-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-22
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI). The employer is to make this determination in accordance with either paragraph (d)(2), the scheduled monitoring option, or paragraph (d)(3), the performance-oriented option: a) Plant - On or about 3/2/15, employees operated the old and new Cincinnati laser cutting machines on stainless steel. The Outokumpu chromium-nickel alloyed stainless steel grades produce chromium (VI) fumes when burned. The employer did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI). NO ABATEMENT CERTIFICATION REQUIRED
307554907 0213600 2004-04-05 1255 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-05-05
Case Closed 2004-10-15

Related Activity

Type Complaint
Activity Nr 203734322
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2004-05-07
Abatement Due Date 2004-06-09
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2004-05-07
Abatement Due Date 2004-06-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2004-05-07
Abatement Due Date 2004-06-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2004-05-07
Abatement Due Date 2004-06-09
Nr Instances 1
Nr Exposed 4
Gravity 01
303971626 0213600 2000-10-12 554 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-10
Emphasis N: PWRPRESS, S: AMPUTATIONS
Case Closed 2001-03-09

Related Activity

Type Complaint
Activity Nr 202827952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 D07
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Current Penalty 1960.0
Initial Penalty 2800.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 12
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2001-01-12
Abatement Due Date 2001-01-25
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-01-12
Abatement Due Date 2001-02-14
Nr Instances 3
Nr Exposed 5
Gravity 01
114126527 0213600 1997-09-11 554 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-11
Emphasis N: PWRPRESS
Case Closed 1998-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-10-10
Abatement Due Date 1998-01-14
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 234
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 234
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864207108 2020-04-15 0219 PPP 554 Colfax St., Rochester, NY, 14606
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1385100
Loan Approval Amount (current) 1385100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 123
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1393732.54
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1075245 Intrastate Non-Hazmat 2024-04-26 25000 2021 2 2 Private(Property)
Legal Name ACRO INDUSTRIES INC
DBA Name -
Physical Address 554 COLFAX STREET, ROCHESTER, NY, 14606, US
Mailing Address 554 COLFAX STREET, ROCHESTER, NY, 14606, US
Phone (158) 577-0274
Fax (158) 525-4041
E-mail LCAPANNA@ACROIND.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 0
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 5
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 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 SPWE121219
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-07
ID that indicates the level of inspection Driver-Only
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 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 INTL
License plate of the main unit 82980ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML6PL506060
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
Unique report number of the inspection SPWE031249
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-19
ID that indicates the level of inspection Driver-Only
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 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 INTL
License plate of the main unit 82980ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML6PL506060
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
Unique report number of the inspection SPE0340529
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 Walk-around
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 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 INTL
License plate of the main unit 82980ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML6PL506060
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

Violations

The date of the inspection 2024-02-02
Code of the violation 393106C2
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 3
The time weight that is assigned to a violation 2
The description of a violation Cargo without direct contact not prevented from shifting while in transit
The description of the violation group Failure to Prevent Movement
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State