Search icon

MCALPIN INDUSTRIES INC.

Company Details

Name: MCALPIN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1964 (61 years ago)
Entity Number: 175273
ZIP code: 14621
County: Monroe
Place of Formation: New York
Principal Address: 255 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621
Address: 255 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

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
MGPMKNNFFZL8 2025-05-01 255 HOLLENBECK ST, ROCHESTER, NY, 14621, 3257, USA 255 HOLLENBECK STREET, ROCHESTER, NY, 14580, USA

Business Information

Doing Business As MCALPIN INDUSTRIES INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2023-06-08
Entity Start Date 1964-02-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332322

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT MCALPIN
Role PRESIDENT
Address 255 HOLLENBECK ST., ROCHESTER, NY, 14621, USA
Government Business
Title PRIMARY POC
Name MATT MCALPIN
Role PRESIDENT
Address 255 HOLLENBECK ST., ROCHESTER, NY, 14621, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UQ80 Obsolete U.S./Canada Manufacturer 2001-07-26 2024-03-11 2023-10-22 No data

Contact Information

POC KEN MCALPIN
Phone +1 585-266-3060
Fax +1 585-266-8091
Address 255 HOLLENBECK ST, ROCHESTER, NY, 14621 3294, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ANT4DHUC2KSD78 175273 US-NY GENERAL ACTIVE 1964-04-03

Addresses

Legal 255 HOLLENBECK ST., ROCHESTER, US-NY, US, 14621
Headquarters 255 Hollenbeck Street, Rochester, US-NY, US, 14621

Registration details

Registration Date 2018-12-20
Last Update 2023-12-23
Status LAPSED
Next Renewal 2023-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 175273

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
MATTHEW MCALPIN Chief Executive Officer 255 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 57000, Par value: 0.01
2024-04-22 2024-04-22 Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, 3294, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 57000, Par value: 0.01
2024-04-16 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 57000, Par value: 0.01
2000-04-18 2024-04-22 Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, 3294, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-04-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-25 Address 255 HOLLENBECK ST, ROCHESTER, NY, 14621, 3294, USA (Type of address: Chief Executive Officer)
1992-10-29 2000-04-18 Address 255 HOLLENBECK ST, ROCHESTER, NY, 14621, 3294, USA (Type of address: Principal Executive Office)
1985-12-20 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 57000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240422003702 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200408060316 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180703006913 2018-07-03 BIENNIAL STATEMENT 2018-04-01
140414006345 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120522002682 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100611002307 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080418002220 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060428002366 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040419002451 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020411002365 2002-04-11 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344488218 0213600 2019-12-05 255 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: AMPUTATE
Case Closed 2020-01-24

Related Activity

Type Referral
Activity Nr 1523788
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 2019-12-13
Current Penalty 8950.5
Initial Penalty 11934.0
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(d)(1)(i): The employer did not use dies designed to control or eliminate hazards to operating personnel on mechanical power press(es) a) On or about 10/24/19 in the Press Department; employees in proximity to mechanical power press #2003 (Niagara 200 ton press) were exposed to struck by hazards when die # 170752 - 041896, installed in the press, did not have bottom blocks (kiss bars) to prevent the die from being crushed during use and a portion ejected from the machine. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 E01 I A
Issuance Date 2019-12-13
Abatement Due Date 2020-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(1)(i)(A): Periodic and regular inspections of each power press were not conducted to ensure that all of its parts, auxiliary equipment, and safeguards, including clutch/brake mechanism, antirepeat feature, and single-stroke mechanism, are in safe operating condition and adjustment: a) On or about 10/24/19 in the Press Department; employees were exposed to struck by hazards when the monthly inspections of the mechanical power presses, such as but not limited to, press # 2003 (Niagara 200 ton press), did not identify an inoperable ram adjustment indicator (counter box) as part of the monthly press inspection and make the necessary repairs. ABATEMENT DOCUMENTATION REQUIRED
342267614 0215800 2017-04-21 857 WALWORTH PENFIELD RD., MACEDON, NY, 14502
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2017-04-27
Case Closed 2017-06-07

Related Activity

Type Complaint
Activity Nr 1202856
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2017-05-08
Current Penalty 1558.0
Initial Penalty 3116.0
Final Order 2017-05-31
Nr Instances 2
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(2)(iii): Workers and other persons adjacent to the welding area were not protected from the rays by noncombustible or flameproof screens or shields: a) Welding area on or about 4/21/17: Two employees working in area were not protected from arc welding ways by welding screens. Abatement certification must be submitted for this item
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100254 D01
Issuance Date 2017-05-08
Abatement Due Date 2017-05-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.254(d)(1): Workmen assigned to operate or maintain arc welding equipment were not acquainted with the requirements of 29 CFR 1910.254(d) and 29 CFR 1910.252(a), (b), and (c): a) Welding area on or about 4/27/17: Welders, self taught in welding procedures, were not acquainted with requirements of OSHA's welding standard, 29 CFR 1910.252 (a), (b), and (c), including, but not limited, the need for welding screens to protect passersby from harmful arc welding rays. Abatement certification must be submitted for this item
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2017-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) Throughout the facility, on or about 4/21/17: A Safety Data Sheet was not available for employees welding on cold roll steel.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2017-05-08
Abatement Due Date 2017-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Throughout the facility, on or about 4/27/17: Training was not provided on how to access the written hazard communication program and exposure information such as air sample results for employees including, but not limited to welders and powder coaters. Abatement certification must be submitted for this item.
311007835 0213600 2007-05-07 255 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-29
Emphasis N: AMPUTATE
Case Closed 2008-12-16

Related Activity

Type Referral
Activity Nr 201336765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2007-05-31
Abatement Due Date 2008-12-30
Initial Penalty 1375.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2007-05-31
Abatement Due Date 2007-07-03
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2007-05-31
Abatement Due Date 2007-06-05
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2007-05-31
Abatement Due Date 2008-12-30
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2007-05-31
Abatement Due Date 2008-12-30
Initial Penalty 1375.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2007-05-31
Abatement Due Date 2008-12-30
Initial Penalty 1375.0
Contest Date 2007-06-22
Final Order 2007-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
311007736 0213600 2007-04-27 255 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-22
Case Closed 2007-12-05

Related Activity

Type Complaint
Activity Nr 206228678
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-09-06
Abatement Due Date 2007-11-23
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-09-06
Abatement Due Date 2007-09-24
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-09-06
Abatement Due Date 2007-10-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2007-09-06
Abatement Due Date 2007-10-10
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 2007-09-06
Abatement Due Date 2007-10-10
Nr Instances 1
Nr Exposed 9
Gravity 01
114126543 0213600 1997-09-16 255 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-16
Emphasis N: PWRPRESS
Case Closed 1997-10-08
106881642 0213600 1992-01-21 255 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-04-07
Case Closed 1992-07-07

Related Activity

Type Referral
Activity Nr 901215327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-06
Current Penalty 1300.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 1992-06-02
Abatement Due Date 1992-07-06
Current Penalty 1300.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
11967148 0235400 1982-01-15 255 HOLLENBECK ST, Rochester, NY, 14621
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-15
Case Closed 1982-01-15
11943693 0235400 1981-11-02 255 HOLLENBECK STREET, Rochester, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-03
Case Closed 1982-04-16

Related Activity

Type Complaint
Activity Nr 320420649

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1981-12-02
Abatement Due Date 1982-05-12
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920577100 2020-04-13 0219 PPP 255 Hollenbeck Street, ROCHESTER, NY, 14621-3257
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1820000
Loan Approval Amount (current) 1820000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14621-3257
Project Congressional District NY-25
Number of Employees 171
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1832366.03
Forgiveness Paid Date 2020-12-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3146120 MCALPIN INDUSTRIES INC. MCALPIN INDUSTRIES INC MGPMKNNFFZL8 255 HOLLENBECK ST, ROCHESTER, NY, 14621-3257
Capabilities Statement Link -
Phone Number 585-266-3060
Fax Number -
E-mail Address mdmcalpin@mcalpin-ind.com
WWW Page -
E-Commerce Website -
Contact Person MATT MCALPIN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9MDQ0
Year Established 1964
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
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 Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2023-09-15
Veteran-Owned Small Business Certification Expiration Date 2027-09-15
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 332322
NAICS Code's Description Sheet Metal Work 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
1294139 Intrastate Non-Hazmat 2025-03-04 37263 2024 2 2 Private(Property)
Legal Name MCALPIN INDUSTRIES INC
DBA Name -
Physical Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, US
Mailing Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, US
Phone (585) 266-3060
Fax (585) 207-4171
E-mail DLACEY@MCALPIN-IND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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 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

Inspections

Unique report number of the inspection SPA0350497
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-16
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 INTL
License plate of the main unit 76406ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEVTAR1KH010419
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 SPE0310701
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-12
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 FRHT
License plate of the main unit 16130BR
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHCYFE8LDLV1511
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 SPA0275116
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-21
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 FRHT
License plate of the main unit 16130BR
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHCYFE8LDLV1511
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State