Search icon

BORO-WIDE RECYCLING CORP.

Company Details

Name: BORO-WIDE RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1993 (32 years ago)
Entity Number: 1762732
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 3 RAILROAD PL, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-326-7149

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
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2023 113180307 2024-05-06 BORO-WIDE RECYCLING CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing AMY SHAUB
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2022 113180307 2023-05-24 BORO-WIDE RECYCLING CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing ROBERT CRISTINA
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2021 113180307 2022-04-12 BORO-WIDE RECYCLING CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing ROBERT CRISTINA
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2020 113180307 2021-01-27 BORO-WIDE RECYCLING CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2021-01-27
Name of individual signing ROBERT CRISTINA
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2019 113180307 2020-05-19 BORO-WIDE RECYCLING CORP. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing ROBERT CRISTINA
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2018 113180307 2019-04-18 BORO-WIDE RECYCLING CORP. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing ROBERT CRISTINA
BORO-WIDE RECYCLING CORP. 401(K) PROFIT SHARING PLAN & TRUST 2017 113180307 2018-06-18 BORO-WIDE RECYCLING CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PLACE, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ROBERT CRISTINA
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing ROBERT CRISTINA
BORO WIDE RECYCLING CORP 401 K PROFIT SHARING PLAN TRUST 2016 113180307 2018-05-11 BORO WIDE RECYCLING CORP 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PL, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing ROBERT CRISTINA
BORO WIDE RECYCLING CORP 401 K PROFIT SHARING PLAN TRUST 2016 113180307 2017-05-24 BORO WIDE RECYCLING CORP 100
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PL, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing ROBERT CRISTINA
BORO WIDE RECYCLING CORP 401 K PROFIT SHARING PLAN TRUST 2015 113180307 2016-07-12 BORO-WIDE RECYCLING CORP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 562000
Sponsor’s telephone number 7183267128
Plan sponsor’s address 3 RAILROAD PL, MASPETH, NY, 113782111

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ROBERT CRISTINA

Chief Executive Officer

Name Role Address
ROBERT CRISTINA Chief Executive Officer 3 RAILROAD PL, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 RAILROAD PL, MASPETH, NY, United States, 11378

Licenses

Number Type Date Description
BIC-181 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-181

Permits

Number Date End date Type Address
B162025108A29 2025-04-18 2025-04-22 COMMERCIAL REFUSE CONTAINER GATLING PLACE, BROOKLYN, FROM STREET 86 STREET TO STREET 88 STREET
M162025108A02 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
X162025108A00 2025-04-18 2025-04-25 COMMERCIAL REFUSE CONTAINER PAULDING AVENUE, BRONX, FROM STREET EAST 231 STREET TO STREET EAST 232 STREET
B162025108A00 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER LUQUER STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET
X162025108A03 2025-04-18 2025-04-22 COMMERCIAL REFUSE CONTAINER MURDOCK AVENUE, BRONX, FROM STREET EDENWALD AVENUE TO STREET STRANG AVENUE
B162025107A48 2025-04-17 2025-04-23 COMMERCIAL REFUSE CONTAINER 9 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B162025106A02 2025-04-16 2025-04-21 COMMERCIAL REFUSE CONTAINER LOTTS LANE, BROOKLYN, FROM STREET DEAD END TO STREET FLATLANDS AVENUE
X162025106A02 2025-04-16 2025-04-20 COMMERCIAL REFUSE CONTAINER PAULDING AVENUE, BRONX, FROM STREET EAST 231 STREET TO STREET EAST 232 STREET
B162025104A03 2025-04-14 2025-04-19 COMMERCIAL REFUSE CONTAINER LUQUER STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET
Q162025104A05 2025-04-14 2025-04-18 COMMERCIAL REFUSE CONTAINER 131 STREET, QUEENS, FROM STREET 11 AVENUE TO STREET 14 AVENUE

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 3 RAILROAD PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407003981 2025-04-07 BIENNIAL STATEMENT 2025-04-07
191002060610 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006020 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006158 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131011006640 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111101002707 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091022002175 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071011002190 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051121003007 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030929002464 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data MENAHAN STREET, FROM STREET BEND TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Complaint Department of Transportation Commercial refuse container on site in parking lane. On the side of 583 Grandview Avenue. Valid permit Q162025076A00 on file to place refuse container in roadway. 311 complaint pass, in compliance at this time.
2025-03-11 No data EAST 22 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2025-02-28 No data MENAHAN STREET, FROM STREET BEND TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2025-02-20 No data MENAHAN STREET, FROM STREET BEND TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER PLACED ON THE ROADWAY
2025-01-28 No data 14 STREET, FROM STREET 30 DRIVE TO STREET 30 ROAD No data Street Construction Inspections: Active Department of Transportation Container obstructing driveway.
2025-01-26 No data EAST 88 STREET, FROM STREET AVENUE L TO STREET AVENUE M No data Street Construction Inspections: Active Department of Transportation Container in place in compliance
2025-01-18 No data EAST 215 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation No container on site.
2025-01-11 No data HALSEY STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with a container stored on the roadway without any street protection. Respondent failed to have street protection under container wheel for the roadway. Cited permit used for ID
2025-01-10 No data 71 AVENUE, FROM STREET 79 PLACE TO STREET 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Container in compliance. Active permit on file.
2024-12-03 No data ASTOR AVENUE, FROM STREET EASTCHESTER ROAD TO STREET FENTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The permittee Borough-Wide Recycling Corp w commercial Refuse Container in compliance with DOT rules and regulations. N.Y.C Street research has revealed an updated DOT permit number X162024334A00

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230624 Office of Administrative Trials and Hearings Issued Early Settlement 2024-11-27 1750 No data An applicant for a license or a licensee and an applicant for exemption from the requirement for a license or an applicant granted such exemption must notify the Commission, within ten (10) business days, of the arrest or criminal conviction after the submission of the application of any principal or any employee or agent or any prospective employee or agent identified on the application, of which the applicant for a license or the licensee had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law.
TWC-230032 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-28 2500 No data Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-228531 Office of Administrative Trials and Hearings Issued Settled 2024-02-16 750 2024-04-25 All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling.
TWC-228029 Office of Administrative Trials and Hearings Issued Settled 2023-11-29 625 2024-03-04 Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-226801 Office of Administrative Trials and Hearings Issued Settled 2023-05-24 1025 2023-06-27 Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-226477 Office of Administrative Trials and Hearings Issued Settled 2023-04-10 50 2023-05-23 Every licensee must provide to every recipient of its services a sign or decal which the licensee must obtain from the Commission. A licensee must not provide such a sign or decal to a business unless such licensee has entered into an agreement with such business to provide waste removal services. Such sign or decal must conspicuously and legibly display the name, address, telephone number, number of license and the day and approximate time of waste collection. Such sign or decal must also identify, by type, each designated recyclable material (as defined in 16 RCNY ? 1-01) that will be collected by a licensee and, if applicable, whether a licensee will be using single stream recycling collection (as defined in 16 RCNY ? 1-01) or co-collection of recyclables (as defined in 16 RCNY ? 1-01). Any licensee that provides organic waste removal services to a designated covered establishment must also provide the designated covered establishment with a sign or decal that states (i) the name, address, telephone number, number of license and the day and approximate time of organic waste collection from the designated covered establishment; or (ii) the name, address, telephone number, number of license and the day and approximate time of organic waste collection and a statement that the licensee transports its organic waste to an entity that provides for beneficial organic waste reuse; or (iii) the name, address, telephone number, number of license and the day and approximate time of organic waste collection and a statement that the licensee provides for on-site processing of organic waste generated at its premises.
TWC-225367 Office of Administrative Trials and Hearings Issued Settled 2022-11-29 875 2023-01-09 All loading hoppers, doors, covers, or other closures of loading openings of all vehicles shall be kept closed and secured at all times excepting during actual loading through the particular opening.
TWC-224410 Office of Administrative Trials and Hearings Issued Settled 2022-07-13 4000 2022-07-28 Failure to disclose a vehicle collision within 10 business days
TWC-224098 Office of Administrative Trials and Hearings Issued Settled 2022-05-03 250 2022-11-16 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-218925 Office of Administrative Trials and Hearings Issued Settled 2020-03-24 900 2020-03-30 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345941330 0215000 2022-04-27 KEAP STREET & SOUTH 4TH STREET, BROOKLYN, NY, 11211
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-04-27
Case Closed 2022-10-03

Related Activity

Type Accident
Activity Nr 1888294

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444968601 2021-03-13 0202 PPS 3 Railroad Pl, Maspeth, NY, 11378-2111
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915357
Loan Approval Amount (current) 915357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2111
Project Congressional District NY-07
Number of Employees 55
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 926926.1
Forgiveness Paid Date 2022-06-15
2695667107 2020-04-11 0202 PPP 3 Railroad Place, Maspeth, NY, 11378-2111
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915357.2
Loan Approval Amount (current) 915357.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2111
Project Congressional District NY-07
Number of Employees 55
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 926748.31
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149634 Intrastate Non-Hazmat 2023-04-19 300533 2022 23 17 Private(Property)
Legal Name BORO-WIDE RECYCLING CORP
DBA Name -
Physical Address 3 RAILROAD PLACE, MASPETH, NY, 11378-2111, US
Mailing Address 3 RAILROAD PLACE, MASPETH, NY, 11378-2111, US
Phone (718) 326-7149
Fax (718) 416-1913
E-mail MIKE@BOROWIDERECYCLING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 27
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 N102630608
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 PETERBILT
License plate of the main unit 51749ML
License state of the main unit NY
Vehicle Identification Number of the main unit 3BPDL7EX8JF197770
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 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-08
Code of the violation 3965BL
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 2
The description of a violation Lubrication - Oil or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-08
Code of the violation 3963A1TAOCV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others in contact with a part of the vehicle
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-08
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-08
Code of the violation 39375GTAOW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-08
Code of the violation 39375A1TEPBM
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 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Exposed ply or belt material in tread or sidewall area
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4023511700
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-03-06
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1M2AV04C5HM016947
Vehicle license number 52834MJ
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident NY4004975600
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-20
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVHCYBS6CHAY8931
Vehicle license number 41909MM
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State