Search icon

CON TECH BUILDING SYSTEMS, INC.

Company Details

Name: CON TECH BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (30 years ago)
Entity Number: 1857680
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Principal Address: 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

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
GD6AEMR6MHK3 2025-03-19 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642, 4336, USA 4524 STATE HWY 58 S, GOUVERNEUR, NY, 13642, 4303, USA

Business Information

Doing Business As CON-TECH BUILDING SYSTEMS INC
URL http://www.contechbuilding.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2002-02-15
Entity Start Date 1988-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIM REDDICK
Role VP OF OPERATIONS
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA
Title ALTERNATE POC
Name NICK REDDICK
Role VP OF PROJECT MANAGEMENT
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA
Government Business
Title PRIMARY POC
Name TIM REDDICK
Role VP OF OPERATIONS
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA
Title ALTERNATE POC
Name NICK REDDICK
Role VP OF PROJECT MANAGEMENT
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA
Past Performance
Title PRIMARY POC
Name TIM REDDICK
Role VP OF OPERATIONS
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA
Title ALTERNATE POC
Name NICK REDDICK
Role VP OF PROJECT MANAGEMENT
Address 4524 STATE HWY 58 SOUTH, GOUVERNEUR, NY, 13642, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FNP2 Active Non-Manufacturer 1998-07-07 2024-03-21 2029-03-21 2025-03-19

Contact Information

POC TIM REDDICK
Phone +1 315-287-0135
Fax +1 315-287-0008
Address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642 4336, 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
CON TECH BUILDING SYSTEMS, INC. RETIREMENT SAVINGS PLAN 2023 161476244 2024-06-14 CON TECH BUILDING SYSTEMS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TIMOTHY REDDICK
CON TECH BUILDING SYSTEMS, INC. RETIREMENT SAVINGS PLAN 2022 161476244 2023-09-06 CON TECH BUILDING SYSTEMS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing TIMOTHY REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2021 161476244 2022-09-22 CON TECH BUILDING SYSTEMS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing TIMOTHY REDDICK
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing TIMOTHY REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2020 161476244 2021-08-02 CON TECH BUILDING SYSTEMS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing TIMOTHY REDDICK
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing TIMOTHY REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2019 161476244 2020-08-11 CON TECH BUILDING SYSTEMS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2020-08-11
Name of individual signing ROBERT REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2018 161476244 2019-07-15 CON TECH BUILDING SYSTEMS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing ROBERT REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2017 161476244 2018-07-19 CON TECH BUILDING SYSTEMS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing ROBERT REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2016 161476244 2017-09-14 CON TECH BUILDING SYSTEMS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2017-09-13
Name of individual signing ROBERT REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2015 161476244 2016-06-14 CON TECH BUILDING SYSTEMS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing ROBERT REDDICK
CON TECH BUILDING SYSTEMS RETIREMENT SAVINGS PLAN 2014 161476244 2015-08-24 CON TECH BUILDING SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 3152870135
Plan sponsor’s address 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing ROBERT REDDICK
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing ROBERT REDDICK

DOS Process Agent

Name Role Address
CON TECH BUILDING SYSTEMS, INC. DOS Process Agent 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
TIMOTHY REDDICK Chief Executive Officer 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-28 2002-12-31 Address 179 ROCK ISLAND ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1996-10-28 2024-10-01 Address 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1994-10-06 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-06 2024-10-01 Address 4524 STATE RT 58, SOUTH, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001032037 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221115001859 2022-11-15 BIENNIAL STATEMENT 2022-10-01
041201002170 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021231002416 2002-12-31 BIENNIAL STATEMENT 2002-10-01
001013002384 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981215002122 1998-12-15 BIENNIAL STATEMENT 1998-10-01
961028002400 1996-10-28 BIENNIAL STATEMENT 1996-10-01
941006000024 1994-10-06 CERTIFICATE OF INCORPORATION 1994-10-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSBP1010C00052 2010-09-28 2012-04-10 2012-04-10
Unique Award Key CONT_AWD_HSBP1010C00052_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DESIGN/BUILD OF LPOE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, 136424303
DEFINITIVE CONTRACT AWARD FA875110C0003 2010-09-28 2011-01-31 2011-01-31
Unique Award Key CONT_AWD_FA875110C0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 117075.36
Current Award Amount 117075.36
Potential Award Amount 117075.36

Description

Title RENOVATE SECURE FILE STORAGE B106 A137
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303
DCA AWARD GS02P09PWC0014 2010-09-29 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_GS02P09PWC0014_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SPEEDTILE WALLS, WATER PIPING, SALLYPORT TRENCH AND SLAB RESTORATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, 136424303
DELIVERY ORDER AWARD 0002 2010-08-18 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_0002_9700_W911S210D8000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5631.00
Current Award Amount 5631.00
Potential Award Amount 5631.00

Description

Title FIRST OPTION PERIOD BONDS, CONSTRUCT AND/OR REPAIR FIELD LATRINES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303
No data IDV W911S210D8000 2010-07-19 No data No data
Unique Award Key CONT_IDV_W911S210D8000_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FIRST OPTION PERIOD, CONSTRUCT AND REPAIR FIELD LATRINES, FORT DRUM, NEW YORK
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, 136424303
DELIVERY ORDER AWARD 0001 2009-12-23 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_0001_9700_W911S210D8000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5576.00
Current Award Amount 5576.00
Potential Award Amount 5576.00

Description

Title CONSTRUCT AND REPAIR FIELD LATRINES, BASE PERIOD BONDS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303
PURCHASE ORDER AWARD W911S211P8018 2011-06-16 2011-12-01 2011-12-01
Unique Award Key CONT_AWD_W911S211P8018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47000.00
Current Award Amount 47000.00
Potential Award Amount 47000.00

Description

Title CORRECT WATER INFILTRATION AT T-4000
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z244: MAINT-REP-ALT/SEWAGE & WASTE

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303
DELIVERY ORDER AWARD 0003 2010-12-16 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_0003_9700_W911S210D8000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15075.00
Current Award Amount 15075.00
Potential Award Amount 15075.00

Description

Title 1ST OPTION PERIOD WORK, REPAIR FIELD LATRINES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303
No data IDV W912PQ12D0002 2012-05-15 No data No data
Unique Award Key CONT_IDV_W912PQ12D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASIC PERIOD- 2012-2014
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, 136424303
DELIVERY ORDER AWARD 0001 2012-05-30 2012-06-23 2012-06-23
Unique Award Key CONT_AWD_0001_9700_W912PQ12D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 200.00
Current Award Amount 200.00
Potential Award Amount 200.00

Description

Title BASIC PERIOD- 2012-2014
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient CON TECH BUILDING SYSTEMS, INC.
UEI GD6AEMR6MHK3
Legacy DUNS 605664226
Recipient Address UNITED STATES, 4524 STATE HWY 58 S, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136424303

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347776064 0215800 2024-09-06 36327 NY-180, LA FARGEVILLE, NY, 13656
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-09-06
Emphasis N: FALL, P: FALL

Related Activity

Type Complaint
Activity Nr 2216121
Safety Yes
340820232 0215800 2015-07-29 CLARKSON HALL CLARKSON UNIVERSITY, 59 MAIN STREET, POTSDAM, NY, 13676
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-29
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2015-10-13
Current Penalty 0.0
Initial Penalty 3080.0
Contest Date 2015-10-16
Final Order 2016-02-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: a) At the jobsite, on or about 7/29/15: Workers were using a Dewalt miter saw to cut trim material, without the use of a GFCI.
339625089 0215800 2014-03-06 F.X. CAPRARA, STATE ROUTE 13, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-07-07

Related Activity

Type Inspection
Activity Nr 962523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2014-03-18
Current Penalty 500.0
Initial Penalty 2310.0
Contest Date 2014-03-21
Final Order 2014-06-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) West side of Ford building, Parts Department, on or about 3-6-14: One employee was using a damaged receptacle to power various power tools.
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C05
Issuance Date 2014-03-18
Current Penalty 500.0
Initial Penalty 3080.0
Contest Date 2014-03-21
Final Order 2014-06-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(5): Handrail(s) and/or the top rail(s) of stair rail system(s) were not capable of withstanding, without failure, a force of at least 200 pounds (890 n) applied within 2 inches (5 cm) of the top edge in any downward or outward direction: a) West side of Ford building, Parts room stairwell, on or about 3-6-14: Employees were using a stairway with a stair rail that was not connected at the top of the stairs, exposing the employees to a fall hazard of 11 feet 4 inches.
339097909 0215800 2013-05-30 800 COMMERCE PARK DRIVE, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-30
Emphasis P: LOCALTARG, L: LOCALTARG, L: FALL
Case Closed 2013-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2013-06-28
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2013-07-18
Final Order 2013-10-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) 800 Commerce Park Drive - On or about 30 May, 2013 - Employees were using the top step of a stepladder as a step.
338739436 0215800 2013-02-06 WATERTOWN FIRE STATION #3, COUNTY ROUTE 200, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-06
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 2013-02-14
Abatement Due Date 2013-03-02
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-02-20
Final Order 2013-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 1926.304(f) Section 5.1.3.3 American National Standards Institute 01.1-1975, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Electrically driven equipment was not equipped with magnetic switches or other devices that will prevent automatic restarting of the machine after a power failure: a) North end of truck bays, on or about 2-6-13: One employee was ripping wood trim on a table saw that was not equipped with a magnetic switch or anti-restart device.
315849828 0215800 2011-11-02 WATERTOWN CORRECTIONAL FACILITY, 23147 SWAN ROAD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-07
Case Closed 2012-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2012-03-01
Abatement Due Date 2012-03-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2012-03-22
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 A19 I
Issuance Date 2012-03-01
Abatement Due Date 2012-03-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2012-03-22
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 A19 III
Issuance Date 2012-03-01
Abatement Due Date 2012-03-06
Contest Date 2012-03-22
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2012-03-01
Abatement Due Date 2012-03-06
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2012-03-22
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 1
Gravity 03
314347709 0215800 2010-10-19 127 WATER STREET, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-22
Emphasis L: FALL, L: LOCALTARG
Case Closed 2010-12-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 1000.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 2
Gravity 05
314347485 0215800 2010-10-13 50 PUBLIC SQUARE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-22
Emphasis L: FALL
Case Closed 2010-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 2700.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2010-11-22
Abatement Due Date 2010-11-25
Initial Penalty 2310.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 3080.0
Initial Penalty 3080.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 3850.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 3
Nr Exposed 1
Gravity 05
312365604 0215800 2008-09-03 MASSENA MEMORIAL HOSPITAL, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-03
Emphasis L: LOCALTARG, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310749510 0215800 2007-06-21 GOUVERNEUR CORRECTIONAL FACILITY, GOUVERNEUR, NY, 13642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-21
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-27
Emphasis L: FALL
Case Closed 2005-07-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-06
Emphasis S: CONSTRUCTION
Case Closed 2001-12-07
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2000-06-26
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 2000-08-14

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260062 D01 III
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260062 D02 VA
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19260062 D02 VB
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19260062 D02 VC
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002D
Citaton Type Other
Standard Cited 19260062 D02 VE
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002E
Citaton Type Other
Standard Cited 19260062 D02 VF
Issuance Date 2000-06-30
Abatement Due Date 2000-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-06-30
Abatement Due Date 2000-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2000-06-30
Abatement Due Date 2000-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2000-06-30
Abatement Due Date 2000-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-25
Emphasis L: FALL, N: LEAD, S: CONSTRUCTION
Case Closed 2000-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2000-06-15
Abatement Due Date 2000-06-23
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798677002 2020-04-07 0248 PPP 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642-4336
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 982522.75
Loan Approval Amount (current) 982522.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GOUVERNEUR, SAINT LAWRENCE, NY, 13642-4336
Project Congressional District NY-21
Number of Employees 65
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 991217.4
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0213786 CON TECH BUILDING SYSTEMS, INC. CON-TECH BUILDING SYSTEMS INC GD6AEMR6MHK3 4524 STATE HIGHWAY 58, GOUVERNEUR, NY, 13642-4336
Capabilities Statement Link -
Phone Number 315-287-0135
Fax Number 315-287-0008
E-mail Address treddick@contechbuilding.com
WWW Page http://www.contechbuilding.com
E-Commerce Website http://contechbuilding.com
Contact Person TIM REDDICK
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 1FNP2
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Con Tech Building Systems, Inc. is a full service General Contractor, based in Northern New York for over 30 years. Our professional staff has a combined construction and project management experience in excess of 80 years
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Commercial, General Contractor, Construction, contracting, contractor, Watertown New York, Fort Drum
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert J Reddick
Role President

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2023-02-24
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 No
Veteran-Owned Small Business Joint Venture No
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 $30,000,000
Description Construction Bonding Level (aggregate)
Level $60,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name The Guzzle Building
Contract TI Park Corporation
Start 2016-07-29
End 2017-08-31
Value $1.9M
Contact Taylor Architecture PLLC
Phone 315-399-8936
Name Department of Homeland Security
Contract Cannon Corners LPOE
Start 2010-06-07
End 2012-05-01
Value $7.9M
Contact Susan Wallace
Phone 317-614-4576
Name Candlewood Suites (99 units) PAL 2016
Contract Lendlease
Start 2010-02-08
End 2017-08-09
Value $4.4M
Contact Karen Lehman
Phone 615-324-8800
Name Fort Drum Mountain Community Homes, Lend Lease
Contract Various Projects
Start 2004-08-01
End 2011-08-01
Value $25M
Contact Joseph E. McLaughlin
Phone 315-955-6800
Name Clinton Community College
Contract Learning Commons Ren
Start 2017-12-22
End 2018-11-18
Value $1.9M
Contact Robert Trombley
Phone 518-562-4219
Name Rhicard 80,000 Homes, Fort Drum, NY
Contract Lendlease
Start 2017-05-17
End 2018-09-18
Value $3.6M
Contact Karen Lehman
Phone 615-324-8800

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526225 Intrastate Non-Hazmat 2022-10-13 45562 2021 16 22 Private(Property)
Legal Name CON TECH BUILDING SYSTEMS INC
DBA Name -
Physical Address 4524 STATE HWY 58, GOUVERNUER, NY, 13642, US
Mailing Address 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, US
Phone (315) 287-0135
Fax (315) 287-0008
E-mail JFLINT@CONTECHBUILDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 8
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 .83
Total Number of Driver Inspections for the measurment period 8
Vehicle Maintenance BASIC Roadside Performance measure value 4.33
Total Number of Vehicle Inspections for the measurement period 8
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 1
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 4
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 3
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 SPB4020032
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-06
ID that indicates the level of inspection Walk-around
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 FORD
License plate of the main unit 41460ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT3PEC58856
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 SPD0236125
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-25
ID that indicates the level of inspection Walk-around
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 FORD
License plate of the main unit 46273MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF4DT4KEF08401
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CC16774
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4WXBE2624N1044559
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 1
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 SPB0342872
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-18
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 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 TRUCK TRACTOR
Description of the make of the main unit FORD
License plate of the main unit 46273MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF4DT4KEF08401
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CH37813
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2RYKGPM24RM041563
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 SPB0402215
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-03
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 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 TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 76519MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1HSHWATN34J086541
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit AK47518
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4MNDP252131000037
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 0321005784
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-07
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 INTL
License plate of the main unit 48091NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAL48H631905
Decal number of the main unit 33073380
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SP2B230007
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-08
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 FORD
License plate of the main unit 46273MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF4DT4KEF08401
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BR57368
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 50PAT2220KL003524
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
Unique report number of the inspection SPB0341929
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-16
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 3
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 27172ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJK34D06E198673
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit KRIS
License plate of the secondary unit AS21813
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4DKUS17247S006658
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 7
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 7
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0178651
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-22
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 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 DODG
License plate of the main unit 27172MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3D6WU7EL3BG534600
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPB0401359
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-05
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 DODG
License plate of the main unit 27172MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3D6WU7EL3BG534600
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

Violations

The date of the inspection 2024-07-25
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
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 5
The time weight that is assigned to a violation 3
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-02-16
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-07
Code of the violation 3928
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 2
The time weight that is assigned to a violation 1
The description of a violation Failing to inspect/use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver
The date of the inspection 2023-08-08
Code of the violation 39343
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 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-16
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-16
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-16
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-16
Code of the violation 39348A
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 4
The time weight that is assigned to a violation 1
The description of a violation Inoperative/defective brakes
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-16
Code of the violation 39343D
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 4
The time weight that is assigned to a violation 1
The description of a violation No or defective automatic trailer brake
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-22
Code of the violation 39341
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 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-22
Code of the violation 3939BRKLAMP
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State