Search icon

I. JANVEY & SONS, INC.

Company Details

Name: I. JANVEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1957 (68 years ago)
Entity Number: 165327
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

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
FFYWKMK4NKS9 2024-07-25 218 FRONT ST, HEMPSTEAD, NY, 11550, 3816, USA 218 FRONT STREET, HEMPSTEAD, NY, 11551, 0335, USA

Business Information

URL www.janvey.com
Division Name I. JANVEY & SONS INC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-07-28
Initial Registration Date 1999-06-29
Entity Start Date 1957-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD COHEN
Role TREASURER
Address 218 FRONT STREET, HEMPSTEAD, NY, 11550, 0335, USA
Title ALTERNATE POC
Name ED COHEN
Address 218 FRONT STREET, HEMPSTEAD, NY, 11551, 0335, USA
Government Business
Title PRIMARY POC
Name HOLLY CIMORELLI
Address 218 FRONT STREET, HEMPSTEAD, NY, 11550, 0335, USA
Title ALTERNATE POC
Name JONATHAN COHEN
Address 218 FRONT STREET, HEMPSTEAD, NY, 11551, 0335, USA
Past Performance
Title PRIMARY POC
Name ED COHEN
Address 218 FRONT STREET, HEMPSTEAD, NY, 11551, 0335, USA
Title ALTERNATE POC
Name ED COHEN
Address 218 FRONT STREET, HEMPSTEAD, NY, 11551, 0335, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
01JZ5 Active Non-Manufacturer 1994-11-28 2024-07-25 2028-07-28 2024-07-25

Contact Information

POC HOLLY CIMORELLI
Phone +1 516-489-9300
Fax +1 516-486-3927
Address 218 FRONT ST, HEMPSTEAD, NY, 11550 3816, 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
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 111837659 2024-06-11 I. JANVEY & SONS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing SAM JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 111837659 2023-06-15 I. JANVEY & SONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing SAM JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 111837659 2022-07-11 I. JANVEY & SONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 111837659 2021-07-02 I. JANVEY & SONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 111837659 2020-06-02 I. JANVEY & SONS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 111837659 2019-07-03 I. JANVEY & SONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 111837659 2018-05-30 I. JANVEY & SONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 111837659 2017-06-22 I. JANVEY & SONS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 111837659 2016-05-10 I. JANVEY & SONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing BRUCE JANVEY
I. JANVEY & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 111837659 2015-01-19 I. JANVEY & SONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 488300
Sponsor’s telephone number 5164899300
Plan sponsor’s address 218 FRONT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2015-01-19
Name of individual signing BRUCE JANVEY

DOS Process Agent

Name Role Address
I. JANVEY & SONS, INC. DOS Process Agent 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SAM JANVEY, PRESIDENT Chief Executive Officer 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 15 KNOLLWOOD ROAD, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 218 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 9800, Par value: 0
2024-02-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 9800, Par value: 0
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 9800, Par value: 0
2023-02-15 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221003417 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210503060058 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060546 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006010 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006037 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140630006222 2014-06-30 BIENNIAL STATEMENT 2013-05-01
110520002387 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090424002947 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070517002511 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050622002772 2005-06-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R89281 2008-09-23 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V632R89281_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R89055 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V632R89055_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R88918 2008-09-11 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V632R88918_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R88702 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V632R88702_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R88471 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V632R88471_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R88302 2008-08-20 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_V632R88302_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R88153 2008-08-14 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_V632R88153_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R87895 2008-08-06 2008-08-16 2008-08-16
Unique Award Key CONT_AWD_V632R87895_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R87711 2008-07-31 2008-08-10 2008-08-10
Unique Award Key CONT_AWD_V632R87711_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816
PO AWARD V632R87534 2008-07-25 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V632R87534_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient I. JANVEY & SONS, INC
UEI FFYWKMK4NKS9
Legacy DUNS 002412716
Recipient Address UNITED STATES, 218 FRONT ST, HEMPSTEAD, 115503816

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347892481 0214700 2024-11-25 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-25
Emphasis L: REFUSE
Case Closed 2024-12-17

Related Activity

Type Complaint
Activity Nr 2235329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B10
Issuance Date 2024-12-06
Abatement Due Date 2024-12-12
Current Penalty 2766.0
Initial Penalty 4610.0
Final Order 2025-01-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(10): The employer did not ensure that any ladder with structural or other defects as immediately tagged "Dangerous: Do Not Use" or with similar language in accordance with � 1910.145 and removed from service until repaired in accordance with � 1910.22(d), or replaced. a) Workplace, 91-1 Colin Pl., Holbrook, NY- The Employer did not tag or remove a damaged 5' Ballymore Rolling ladder that employees used to access merchandise from shelving racks; on or about 11/25/24. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-12-06
Abatement Due Date 2025-02-03
Current Penalty 2766.0
Initial Penalty 4610.0
Final Order 2025-01-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in paragraph (l): a) Workplace 91-1 Colin Place, Holbrook, NY-The employer did not ensure that warehouse employees authorized to operate powered industrial trucks had completed training prior to operating the powered industrial trucks ; on or about 11/25/24. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280367207 2020-04-15 0235 PPP 218 Front St, HEMPSTEAD, NY, 11550-1111
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372000
Loan Approval Amount (current) 372000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1111
Project Congressional District NY-04
Number of Employees 21
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375482.33
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
331425 Intrastate Non-Hazmat 2024-08-21 123000 2023 5 5 Auth. For Hire
Legal Name I JANVEY & SONS INC
DBA Name -
Physical Address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741, US
Mailing Address PO BOX 275, COMMACK, NY, 11725, US
Phone (516) 489-9300
Fax (516) 486-3927
E-mail KJANVEY@JANVEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection 0L10600005
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-17
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 ISUZU
License plate of the main unit 11111ML
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W161J7007926
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 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 D012100051
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-06
ID that indicates the level of inspection Full
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 HINO
License plate of the main unit 76195PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JT7K4S55206
Decal number of the main unit 33400036
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 MC88000117
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-15
ID that indicates the level of inspection Full
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 HINO
License plate of the main unit 76195PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JT7K4S55206
Decal number of the main unit 32339194
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 1021001411
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-13
ID that indicates the level of inspection Walk-around
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 HINO
License plate of the main unit 78490PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JV3K4S59304
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 2024-12-17
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-01-13
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State