Search icon

WOOD ETC., INC.

Company Details

Name: WOOD ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (36 years ago)
Entity Number: 1396215
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: 1175 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209
Address: PO Box 509, Baldwinsville, NY, United States, 13027

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
ZBVPHB4CNKG1 2024-10-31 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1077, USA PO BOX 509, BALDWINSVILLE, NY, 13027, USA

Business Information

Doing Business As WOOD ETC INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2019-12-18
Entity Start Date 1987-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321999, 337110, 337212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSE E SCHMIDT
Address 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name JESSE E SCHMIDT
Address 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KATHLEEN M SCHMIDT Chief Executive Officer PO BOX 509, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
WOOD ETC., INC. DOS Process Agent PO Box 509, Baldwinsville, NY, United States, 13027

History

Start date End date Type Value
2023-10-02 2023-10-02 Address PO BOX 509, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer)
2000-06-23 2001-10-03 Address 3261 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Principal Executive Office)
2000-06-23 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Service of Process)
2000-06-23 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer)
1993-12-27 2000-06-23 Address 1509 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1993-12-27 2000-06-23 Address 9046 BEACH ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
1993-12-27 2000-06-23 Address 1509 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1989-10-04 1993-12-27 Address 450 HORAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001915 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211002000643 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191003061437 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171012006113 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151007006058 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131209006648 2013-12-09 BIENNIAL STATEMENT 2013-10-01
111207002428 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091005002320 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071116002600 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051209002148 2005-12-09 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339058919 0215800 2013-05-09 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-07-22
Emphasis L: HHHT50, N: DUSTEXPL, P: HHHT50
Case Closed 2014-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2013-07-25
Abatement Due Date 2013-08-04
Current Penalty 1020.0
Initial Penalty 1700.0
Final Order 2013-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i. (a) At the Custom Shop, on or about 5/29/2013: The compressed air nozzles used at two workstations to blow dust off wood surfaces was measured at 110 p.s.i. and the nozzles in use did not have pressure relief features. Abatement Certification must be submitted.
312367352 0215800 2009-01-06 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-22
Emphasis N: DUSTEXPL, N: AMPUTATE
Case Closed 2010-03-26

Related Activity

Type Complaint
Activity Nr 206007775
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2009-01-28
Abatement Due Date 2009-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
309376705 0215800 2005-10-20 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-10-21
Emphasis L: WOODWORK
Case Closed 2006-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2005-12-05
Abatement Due Date 2006-04-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2005-12-05
Abatement Due Date 2006-01-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-12-05
Abatement Due Date 2006-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-12-05
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2005-12-05
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2005-12-05
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
309376721 0215800 2005-10-20 1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-21
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: WOODWORK
Case Closed 2006-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Gravity 02
101547198 0215800 1995-02-23 338 JAMESVILLE AVE., SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-02-23
Case Closed 1995-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-14
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-03-14
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H01 I
Issuance Date 1995-03-14
Abatement Due Date 1995-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411797201 2020-04-27 0248 PPP 1175 STATE FAIR BLVD STOP 2, SYRACUSE, NY, 13209-1082
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) 184010.49
Loan Approval Amount (current) 184010.49
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 Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13209-1082
Project Congressional District NY-22
Number of Employees 14
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 185538.8
Forgiveness Paid Date 2021-02-25
4140838406 2021-02-06 0248 PPS 1175 State Fair Blvd, Syracuse, NY, 13209-1077
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184010
Loan Approval Amount (current) 184010
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 Syracuse, ONONDAGA, NY, 13209-1077
Project Congressional District NY-22
Number of Employees 14
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 185967.66
Forgiveness Paid Date 2022-03-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2424125 WOOD ETC., INC. WOOD ETC INC ZBVPHB4CNKG1 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209-1077
Capabilities Statement Link -
Phone Number 315-243-3470
Fax Number -
E-mail Address jesse@woodetcinc.com
WWW Page -
E-Commerce Website -
Contact Person JESSE SCHMIDT
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 8G1D5
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes
Code 321999
NAICS Code's Description All Other Miscellaneous Wood Product Manufacturing
Buy Green Yes
Code 337110
NAICS Code's Description Wood Kitchen Cabinet and Counter Top Manufacturing
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
3663086 Intrastate Non-Hazmat 2023-05-22 15000 2023 1 5 Private(Property)
Legal Name WOOD ETC
DBA Name -
Physical Address 1175 STATE FAIR BLVD STOP 1, SYRACUSE, NY, 13209-1078, US
Mailing Address PO BOX 509, BALDWINSVILLE, NY, 13027, US
Phone (315) 484-9663
Fax (315) 484-9098
E-mail SARAH@WOODETCINC.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 0
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 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPD0272609
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-08
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 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 CHEV
License plate of the main unit 40740NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTC75MN006917
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
Unique report number of the inspection SPD1010795
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-05
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 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 CHEV
License plate of the main unit 40740NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTC75MN006917
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-05
Code of the violation 3922FC
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 5
The time weight that is assigned to a violation 1
The description of a violation Following too close
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
1579275 Intrastate Non-Hazmat 2020-05-21 110000 2019 1 3 Private(Property)
Legal Name WOOD ETC INC
DBA Name -
Physical Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209-1009, US
Mailing Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209-1009, US
Phone (315) 484-9663
Fax (315) 484-9098
E-mail KATHY@WOODETCINC.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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State