Search icon

CALLEA ELECTRIC, INC.

Company Details

Name: CALLEA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741348
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 40 AJAX ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLEA ELECTRIC INC 401K PROFIT SHARING PLAN & TRUST 2013 161442603 2014-05-30 CALLEA ELECTRIC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX RD, ROCHESTER, NY, 146243102

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing SAVERIA WHITEHAIR
CALLEA ELECTRIC INC 401K PROFIT SHARING PLAN & TRUST 2013 161442603 2014-05-02 CALLEA ELECTRIC INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX RD, ROCHESTER, NY, 146243102

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing CARLO CALLEA
CALLEA ELECTRIC INC 401K PROFIT SHARING PLAN & TRUST 2012 161442603 2013-06-10 CALLEA ELECTRIC INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX RD, ROCHESTER, NY, 146243102

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing CARLO CALLEA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF CALLEA ELECTRIC, INC. 2010 161442603 2011-09-14 CALLEA ELECTRIC INC. 25
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-07-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX RD., ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161442603
Plan administrator’s name CALLEA ELECTRIC, INC.
Plan administrator’s address 40 AJAX ROAD, ROCHESTER, NY, 14624
Administrator’s telephone number 5857308400

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing CARLO CALLEA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF CALLEA ELECTRIC, INC. 2009 161442603 2011-01-26 CALLEA ELECTRIC, INC. 28
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-07-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX ROAD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161442603
Plan administrator’s name CALLEA ELECTRIC, INC.
Plan administrator’s address 40 AJAX ROAD, ROCHESTER, NY, 14624
Administrator’s telephone number 5857308400

Signature of

Role Plan administrator
Date 2011-01-26
Name of individual signing CARLO CALLEA
Role Employer/plan sponsor
Date 2011-01-26
Name of individual signing CARLO CALLEA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF CALLEA ELECTRIC, INC. 2009 161442603 2011-01-26 CALLEA ELECTRIC, INC. 28
Three-digit plan number (PN) 510
Effective date of plan 2009-07-01
Business code 238210
Sponsor’s telephone number 5857308400
Plan sponsor’s address 40 AJAX ROAD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161442603
Plan administrator’s name CALLEA ELECTRIC, INC.
Plan administrator’s address 40 AJAX ROAD, ROCHESTER, NY, 14624
Administrator’s telephone number 5857308400

Signature of

Role Plan administrator
Date 2011-01-26
Name of individual signing CARLO CALLEA
Role Employer/plan sponsor
Date 2011-01-26
Name of individual signing CARLO CALLEA

Chief Executive Officer

Name Role Address
CARLO CALLEA Chief Executive Officer 40 AJAX ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 AJAX ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2008-05-28 2011-08-04 Address 90 BURRIT ROAD RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2005-11-30 2008-05-28 Address PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Chief Executive Officer)
2005-11-30 2008-05-28 Address 64 PAYNE BEACH RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2005-11-30 2008-05-28 Address PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Service of Process)
1996-01-24 2005-11-30 Address 637 NORTH GREECE RD, NORTH GREECE, NY, 14515, USA (Type of address: Principal Executive Office)
1996-01-24 2005-11-30 Address 637 NORTH GREECE RD, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer)
1993-07-13 2005-11-30 Address 637 NORTH GREECE ROAD, NORTH GREECE, NY, 14515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060598 2019-03-12 BIENNIAL STATEMENT 2017-07-01
130808002323 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110804002370 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707003362 2009-07-07 BIENNIAL STATEMENT 2009-07-01
080528003060 2008-05-28 BIENNIAL STATEMENT 2007-07-01
051130002052 2005-11-30 BIENNIAL STATEMENT 2005-07-01
030709002229 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010723002223 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990805002506 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970709002204 1997-07-09 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345832927 0213600 2022-03-15 502 LONG POND ROAD, ROCHESTER, NY, 14612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-15
Case Closed 2022-08-26

Related Activity

Type Complaint
Activity Nr 1875325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2022-05-09
Current Penalty 1000.0
Initial Penalty 4227.0
Contest Date 2022-06-09
Final Order 2022-08-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. a) On or about 03/04/2022, at 502 Long Pond Road, Employer did not enforce the use of safety glasses when employees were engaged in work activities that create flying fragments and particles. Employee was allowed to remove a PVC coupling using hand tools and without wearing eye/face protection. Employees were exposed to struck by hazards. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-05-09
Current Penalty 0.0
Initial Penalty 3522.0
Contest Date 2022-06-09
Final Order 2022-08-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) On or about 03/15/2022, at 502 Long Pond Road, located in Rochester, New York, Employer did not report a hospitalization of an employee who had an eye injury occurred on 03/04/2022. OSHA was notified of this incident on 03/07/2022. NO ABATEMENT CERTIFICATION REQUIRED
343982690 0213600 2019-04-30 3030 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-04-30
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2019-06-27
Current Penalty 1149.0
Initial Penalty 1642.0
Final Order 2019-07-09
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: a) On or about 4/30/19, at the site of Amherst, NY. The 480/277 volts; 3-phase transformer panel had unused opening that was not effectively closed. b) On or about 4/30/19, at the site of Amherst, NY. The 480/277 volts; 3-phase transformer panel had an opening that a conductor entered and it was not effectively closed. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2019-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose was evident: a) On or about 4/30/19, at the site of Amherst, NY. The electric panel LD, 120/208-Volt, 50-Amp, lacked the directory to show its disconnecting means and/or overcurrent device to indicate its purpose. NO ABATEMENT CERTIFICATION REQUIRED
342987195 0213600 2018-02-14 3049 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-02-14
Emphasis L: GUTREH, P: GUTREH
Case Closed 2020-05-10

Related Activity

Type Inspection
Activity Nr 1298739
Safety Yes
Type Inspection
Activity Nr 1298764
Safety Yes
Type Inspection
Activity Nr 1297544
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2018-05-11
Current Penalty 2400.0
Initial Penalty 3738.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2)(i): Midrails were not installed halfway between the top edge of the guardrail system and the walking/ working surface. (a) On or about 02/14/18, during construction and renovation of the new At Home Store, located at 3049 West Ridge Road, in Rochester, New York, a scissor lift in use by an employee at 11 feet above floor level did not have the mid-rail (chain) attached; to complete the guardrail system for fall protection. NO ABATEMENT CERTIFICATION REQUIRED
316178128 0213600 2011-12-08 400 N. UNION STREET (KOHL'S STORE 11465), OLEAN, NY, 14760
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-12-08
Case Closed 2012-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Current Penalty 1050.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Current Penalty 1050.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 5
Gravity 01
314530072 0213600 2010-05-25 MARKETPLACE DRIVE AND JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-06-01
Abatement Due Date 2010-06-04
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
312948250 0213600 2009-02-09 4416 BUFFALO ROAD, CHILI, NY, 14428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-09
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2009-02-23
Abatement Due Date 2009-02-09
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312835473 0213600 2009-01-30 790 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-30
Case Closed 2009-01-30
310859491 0213600 2007-03-28 1960 W. RIDGE ROAD, GREECE, NY, 14606
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-28
Case Closed 2007-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2007-05-22
Abatement Due Date 2007-03-28
Current Penalty 350.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310578422 0213600 2007-01-04 990 MANITOU ROAD, GREECE, NY, 14616
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-01-04
Emphasis L: FALL
Case Closed 2007-02-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-01-09
Abatement Due Date 2007-01-12
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310542212 0213600 2006-11-16 KOHL'S DEPARTMENT STORE - TRANSIT ROAD, EAST AMHERST, NY, 14032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-28
Emphasis L: FALL
Case Closed 2007-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-12
Abatement Due Date 2007-02-15
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-02-12
Abatement Due Date 2007-02-15
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-02-12
Abatement Due Date 2006-11-16
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-02-12
Abatement Due Date 2007-02-15
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-02-12
Abatement Due Date 2007-02-15
Current Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-02-12
Abatement Due Date 2006-11-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-02-12
Abatement Due Date 2007-02-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-21
Emphasis L: FALL
Case Closed 2005-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-06
Abatement Due Date 2005-07-11
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Case Closed 2005-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2005-04-05
Abatement Due Date 2005-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Case Closed 2005-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2004-08-23
Final Order 2005-03-04
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-07-30
Abatement Due Date 2004-07-22
Current Penalty 190.0
Initial Penalty 382.0
Contest Date 2004-08-23
Final Order 2005-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-16
Case Closed 2004-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-10-03
Emphasis S: CONSTRUCTION
Case Closed 2001-11-30

Related Activity

Type Complaint
Activity Nr 202831855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-11-09
Abatement Due Date 2001-10-03
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-12-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-01-18

Related Activity

Type Referral
Activity Nr 201331881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-12-23
Abatement Due Date 1999-12-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-12-23
Abatement Due Date 1999-12-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189987000 2020-04-07 0219 PPP 30 Ridgeland Rd, ROCHESTER, NY, 14623-3112
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381100
Loan Approval Amount (current) 381100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3112
Project Congressional District NY-25
Number of Employees 59
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384741.62
Forgiveness Paid Date 2021-03-31
1504798405 2021-02-02 0219 PPS 30 Ridgeland Rd, Rochester, NY, 14623-3112
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370546
Loan Approval Amount (current) 370546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3112
Project Congressional District NY-25
Number of Employees 26
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373541.25
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1556811 Intrastate Non-Hazmat 2007-01-04 5000 2006 2 2 Private(Property)
Legal Name CALLEA ELECTRIC INC
DBA Name -
Physical Address 64 PAYNE BEACH ROAD, HILTON, NY, 14468, US
Mailing Address PO BOX 311, NORTH GREECE, NY, 14515, US
Phone (585) 392-0004
Fax (585) 392-0005
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: 15 Mar 2025

Sources: New York Secretary of State