Search icon

JOSALL SYRACUSE, INC.

Company Details

Name: JOSALL SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1963 (61 years ago)
Entity Number: 161989
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: BAIRD AND NORTH AVES., SYRACUSE, NY, United States, 13206
Address: POB 158 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2015 160869984 2017-07-27 JOSALL SYRACUSE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154639214
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JOSEPH CHIARIZIA
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2014 160869984 2016-04-20 JOSALL SYRACUSE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154639214
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2013 160869984 2015-05-13 JOSALL SYRACUSE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154639214
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2012 160869984 2014-03-18 JOSALL SYRACUSE, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154639214
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing DIANE HEBERT
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2011 160869984 2013-02-13 JOSALL SYRACUSE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154639214
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 160869984
Plan administrator’s name JOSALL SYRACUSE, INC.
Plan administrator’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154639214

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing DIANE HEBERT
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2010 160869984 2011-11-16 JOSALL SYRACUSE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154220074
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 160869984
Plan administrator’s name JOSALL SYRACUSE, INC.
Plan administrator’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154220074

Signature of

Role Plan administrator
Date 2011-11-16
Name of individual signing JAMES CONSOLATI
JOSALL SYRACUSE, INC. PROFIT SHARING PLAN 2009 160869984 2010-12-28 JOSALL SYRACUSE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 238100
Sponsor’s telephone number 3154220074
Plan sponsor’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 160869984
Plan administrator’s name JOSALL SYRACUSE, INC.
Plan administrator’s address 6432 BAIRD AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154220074

Signature of

Role Plan administrator
Date 2010-12-28
Name of individual signing JAMES CONSOLATI

Chief Executive Officer

Name Role Address
JOSEPH J. CHIARIZIA III Chief Executive Officer POB 158 EASTWOOD STATION, BAIRD & NORTH AVENUES, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 158 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1992-12-18 1993-12-28 Address POB 158__EASTWOOD STATION, BAIRD & NORTH AVES., SYRACUSE, NY, 13206, 0158, USA (Type of address: Chief Executive Officer)
1963-12-11 2014-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-12-11 1992-12-18 Address EASTWOOD STATION, P.O. BOX 22, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060268 2019-12-04 BIENNIAL STATEMENT 2019-12-01
181012006112 2018-10-12 BIENNIAL STATEMENT 2017-12-01
141219000912 2014-12-19 CERTIFICATE OF AMENDMENT 2014-12-19
131226002227 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120206002682 2012-02-06 BIENNIAL STATEMENT 2011-12-01
100128002781 2010-01-28 BIENNIAL STATEMENT 2009-12-01
080107002309 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060117002034 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031120002708 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011129002700 2001-11-29 BIENNIAL STATEMENT 2001-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C04267 2010-06-23 2010-07-03 2010-07-03
Unique Award Key CONT_AWD_V528C04267_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REAPIR ROOF
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient JOSALL SYRACUSE, INC.
UEI HEZ8CHNK1E43
Legacy DUNS 013261516
Recipient Address UNITED STATES, 6432 BAIRD AVE, SYRACUSE, 132061045

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347086886 0215800 2023-11-07 203 CYPRESS ST, LIVERPOOL, NY, 13088
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-11-07
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2024-03-28
Current Penalty 4840.0
Initial Penalty 9680.0
Final Order 2024-04-10
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems or a combination of warning line system and safety monitoring system. a) On or about 11/07/2023, on the site located at 203 Cypress Street, Liverpool, NY 13088: Employees were working on a 2:12 commercial structure without utilizing fall protection or a safety monitoring system. Employees were exposed to a fall distance of approximately 11 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-03-28
Current Penalty 3226.5
Initial Penalty 6453.0
Final Order 2024-04-10
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access. On or about 11/07/2023, on the site located at 203 Cypress Street, Liverpool, NY 13088: Employees were using a ladder for roof access that was not extended 3 feet above the upper landing surface. Employees were exposed to a fall distance of approximately 11 feet.
343363396 0215800 2018-08-07 NATIONAL GRID, 221 OLD CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-08-07
Emphasis L: FALL
Case Closed 2018-10-12

Related Activity

Type Inspection
Activity Nr 1336304
Safety Yes
Type Inspection
Activity Nr 1336327
Safety Yes
342460607 0215800 2017-07-11 4585 W. SENECA TURNPIKE FERRANTE HALL, OCC, SYRACUSE, NY, 13215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-11
Emphasis L: FALL, P: FALL
Case Closed 2018-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2017-09-22
Abatement Due Date 2017-11-14
Current Penalty 2812.0
Initial Penalty 4183.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work utilizing flammable cements were not provided with a fire extinguisher on the roof level where employees were working. Abatement certification is required.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2017-09-22
Current Penalty 4688.0
Initial Penalty 6972.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(4): When the 200 pound (890 N) test load specified in paragraph (b)(3) of this section was applied in a downward direction, the top edge of the guardrail deflected to a height less than 39 inches (1.0 m) above the walking/working level: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work on the lower roof were utilizing a guardrail system which had a top rail that deflected to 26 inches above the walking/ working level. Employees exposed to falls of 29 feet.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B05
Issuance Date 2017-09-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(5): Midrails, screens, mesh, intermediate vertical members, solid panels, and equivalent structural members were not capable of withstanding, without failure, a force of at least 150 pounds (666 N) applied in any downward or outward direction: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work on the lower roof were utilizing a guardrail system which had a mid rail that deflected to 11 inches above the walking/ working level. Employees exposed to falls of 29 feet.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-09-22
Abatement Due Date 2017-11-14
Current Penalty 9375.0
Initial Penalty 13943.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work at the South East corner of the lower roof were not utilizing any form of fall protection. Employees exposed to falls of 29 feet. Abatement certification is required for this item. Josall Syracuse, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(10), which was contained in OSHA inspection number 974302, citation number 1, item number 2a and was affirmed as a final order on 7/8/14, with respect to a workplace located at Cayuga County Court House, Auburn, NY.
Citation ID 02002
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2017-09-22
Abatement Due Date 2017-11-14
Current Penalty 13125.0
Initial Penalty 19520.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work on the lower roof were utilizing a guardrail system that would not withstand a 200 pound force without failing in that the stanchions were not installed per the manufacturers requirements. Employees exposed to falls of 29 feet. Abatement certification is required for this item. Josall Syracuse, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.502(b)(3), which was contained in OSHA inspection number 1056455, citation number 1, item number 1a and was affirmed as a final order on 6/24/15, with respect to a workplace located at 4170 Route 31, Clay, NY.
Citation ID 03001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2017-09-22
Abatement Due Date 2017-11-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(9): Wire rope used as top rails was not flagged at 6-foot (1.8 m) intervals or less with high-visibility materials: a) On or about 7/11/2017, Nicholas Ferrante Building, OCC Drive: Employees performing roofing work on the lower roof were utilizing a guardrail system which had a top rail of wire rope. There was no flagging in use on the top rail. Abatement certification is required for this item.
314346420 0215800 2010-07-29 CORNER OF PARK AND PLUM, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-29
Emphasis L: FALL
Case Closed 2010-08-16
314346354 0215800 2010-07-19 MUNDY LIBRARY, 1204 SOUTH GEDDES STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-19
Emphasis L: FALL
Case Closed 2010-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
304594021 0215800 2002-10-25 AFTON SCHOOL, 18 SAND STREET, AFTON, NY, 13730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-11-12
Abatement Due Date 2002-11-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300631686 0215800 1998-11-05 CROUSE HOSPITAL, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-11-05
Emphasis L: FALL
Case Closed 1998-11-05
101550036 0215800 1994-07-26 715 GLENWOOD AVENUE, SYRACUSE, NY, 13207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-08-01
Case Closed 1994-10-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 G04
Issuance Date 1994-08-31
Abatement Due Date 1994-09-06
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 G05
Issuance Date 1994-08-31
Abatement Due Date 1994-09-06
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102653227 0215800 1989-10-26 OLIN HALL - COLGATE UNIVERSITY, HAMILTON, NY, 13346
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1990-01-10

Related Activity

Type Referral
Activity Nr 901051086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-12
Abatement Due Date 1989-12-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-12
Abatement Due Date 1989-12-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
107690216 0215800 1989-10-13 CORNER OF PARK AND PLUM, SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-16
Case Closed 1989-12-22

Related Activity

Type Referral
Activity Nr 901107227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-09
Abatement Due Date 1989-11-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1989-11-09
Abatement Due Date 1989-11-12
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 8
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1989-11-09
Abatement Due Date 1989-11-12
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-11-09
Abatement Due Date 1989-11-12
Nr Instances 2
Nr Exposed 1
Gravity 02
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-11-13

Related Activity

Type Accident
Activity Nr 360572200

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-10-01
Abatement Due Date 1986-11-03
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-10-01
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-10-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-23
Case Closed 1984-04-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-24
Case Closed 1981-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1981-03-13
Abatement Due Date 1981-03-16
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-08-21
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-29
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725467008 2020-04-07 0248 PPP 6432 BAIRD AVE, SYRACUSE, NY, 13206-1045
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612200
Loan Approval Amount (current) 612200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1045
Project Congressional District NY-22
Number of Employees 36
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 619999.26
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1541413 Intrastate Non-Hazmat 2023-06-05 1 2022 29 7 Private(Property)
Legal Name JOSALL SYRACUSE INC
DBA Name -
Physical Address 6432 BAIRD AVE, SYRACUSE, NY, 13206, US
Mailing Address PO BOX 158, SYRACUSE, NY, 13206, US
Phone (313) 463-9214
Fax -
E-mail ACCOUNTING@JOSALL.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: 18 Mar 2025

Sources: New York Secretary of State