Search icon

ABCO-PEERLESS SPRINKLER CORP.

Company Details

Name: ABCO-PEERLESS SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1961 (63 years ago)
Entity Number: 143585
ZIP code: 11801
County: Queens
Place of Formation: New York
Principal Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801
Address: 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XTD2 Active Non-Manufacturer 2010-03-22 2024-03-02 No data No data

Contact Information

POC TIMOTHY W.. BOWE
Phone +1 516-294-6850
Fax +1 516-294-6823
Address 50 MIDLAND AVE UNIT 1, HICKSVILLE, NY, 11801 1531, 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
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2016 111994350 2017-05-24 ABCO PEERLESS SPRINKLER CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5162946850
Plan sponsor’s address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing TIMOTHY W BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2015 111994350 2016-07-01 ABCO PEERLESS SPRINKLER CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5162946850
Plan sponsor’s address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing TIMOTHY W BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2014 111994350 2015-06-12 ABCO PEERLESS SPRINKLER CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5162946850
Plan sponsor’s address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing TIMOTHY W BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2013 111994350 2014-06-30 ABCO PEERLESS SPRINKLER CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5162946850
Plan sponsor’s address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing TIMOTHY W BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2012 111994350 2013-07-03 ABCO PEERLESS SPRINKLER CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5162946850
Plan sponsor’s address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing TIMOTHY W BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2011 111994350 2012-07-11 ABCO PEERLESS SPRINKLER CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5167056709
Plan sponsor’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 111994350
Plan administrator’s name ABCO PEERLESS SPRINKLER CORP
Plan administrator’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167056709

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing TIMOTHY BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2010 111994350 2011-08-15 ABCO PEERLESS SPRINKLER CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5167056709
Plan sponsor’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 111994350
Plan administrator’s name ABCO PEERLESS SPRINKLER CORP
Plan administrator’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167056709

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing TIMOTHY BOWE
ABCO PEERLESS SPRINKLER CORP. 401(K) PROFIT SHARING PLAN 2009 111994350 2010-08-24 ABCO PEERLESS SPRINKLER CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-31
Business code 238900
Sponsor’s telephone number 5167056709
Plan sponsor’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 111994350
Plan administrator’s name ABCO PEERLESS SPRINKLER CORP
Plan administrator’s address 50 MIDLAND AVE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167056709

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing TIMOTHY BOWE

Chief Executive Officer

Name Role Address
TIMOTHY W BOWE Chief Executive Officer 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-16 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-10-21 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-10-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-06-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-04-26 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-01-16 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-01-11 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-12-01 2023-12-01 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201042100 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221208001441 2022-12-08 CERTIFICATE OF AMENDMENT 2022-12-08
210817002898 2021-08-17 BIENNIAL STATEMENT 2021-08-17
181227000444 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27
140130002451 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120330002337 2012-03-30 BIENNIAL STATEMENT 2011-12-01
091214002387 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071212002955 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060130002571 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031124002672 2003-11-24 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309653830 0215000 2006-02-17 EQUITABLE BLDG 787 7TH AVE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-27
Case Closed 2006-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-03-07
Abatement Due Date 2006-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-03-07
Abatement Due Date 2006-03-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307669895 0216000 2005-12-22 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-02
Case Closed 2007-02-20

Related Activity

Type Referral
Activity Nr 202029195
Safety Yes
Type Accident
Activity Nr 102031093

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Initial Penalty 3000.0
Contest Date 2006-06-21
Final Order 2006-11-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
102906948 0214700 1991-05-07 102 DEPOSIT RD., EAST NORTHPORT, NY, 11731
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-20
Case Closed 1991-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-10-01
Abatement Due Date 1991-11-01
Nr Instances 4
Nr Exposed 4
Gravity 01
17880337 0215600 1989-10-19 691 E 138TH ST., BRONX, NY, 10455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1990-01-05

Related Activity

Type Referral
Activity Nr 901101170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-11-14
Abatement Due Date 1989-11-18
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01
106829658 0215600 1988-11-30 43-20/60 NORTHERN BLVD., LONG ISLAND CITY, NY, 11105
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-12-20
Abatement Due Date 1988-12-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
100487107 0215600 1988-03-29 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-20
Abatement Due Date 1988-05-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
17651993 0215000 1987-10-23 1271 6TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-23
Case Closed 1987-11-07

Related Activity

Type Inspection
Activity Nr 17772948
17772914 0215000 1987-08-19 1271 6TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-20
Case Closed 1987-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-15
Abatement Due Date 1987-09-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
1082346 0215000 1984-12-06 PIER 17 SOUTH SEAPORT COMPLEX, NY, NY, 10038
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-18
Case Closed 1985-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-02-05
Abatement Due Date 1985-02-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
11887320 0215600 1983-04-20 DELTA TERMINAL LAGUARDIA, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-27
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-01
Case Closed 1982-04-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-03-21

Related Activity

Type Complaint
Activity Nr 320376502

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-21
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-21
Abatement Due Date 1979-03-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-08-19
Abatement Due Date 1976-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1976-08-19
Abatement Due Date 1976-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1976-08-19
Abatement Due Date 1976-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1975-05-15
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-05-15
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1975-05-15
Abatement Due Date 1975-05-19
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-15
Abatement Due Date 1975-05-19
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4244548309 2021-01-23 0235 PPS 50 Midland Ave, Hicksville, NY, 11801-1531
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1531
Project Congressional District NY-03
Number of Employees 105
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021972.6
Forgiveness Paid Date 2022-03-07
6271267208 2020-04-27 0235 PPP 50 MIDLAND AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1910000
Loan Approval Amount (current) 1910000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 99
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1933809.59
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
907741 Intrastate Non-Hazmat 2024-01-23 45000 2023 3 2 Private(Property)
Legal Name ABCO PEERLESS SPRINKLER
DBA Name -
Physical Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801-1510, US
Mailing Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801-1510, US
Phone (516) 294-6850
Fax (516) 294-6823
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State