Search icon

PEKO PRECISION PRODUCTS, INC.

Company Details

Name: PEKO PRECISION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1966 (59 years ago)
Entity Number: 197227
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1400 EMERSON ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMQKP7DAMG35 2025-04-05 1400 EMERSON ST, ROCHESTER, NY, 14606, 3009, USA 1400 EMERSON ST, ROCHESTER, NY, 14606, 3009, USA

Business Information

Doing Business As PEKO PRECISION PRODUCTS INC
URL http://www.pekoprecision.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2007-01-02
Entity Start Date 1966-04-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332322, 332710, 332721, 332812, 332999, 333993, 334419, 334511, 334513, 334515, 336413, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM FISK
Address 1400 EMERSON ST, ROCHESTER, NY, 14606, USA
Title ALTERNATE POC
Name SCOTT BAXTER
Address 1400 EMERSON ST, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name SCOTT BAXTER
Address 1400 EMERSON ST, ROCHESTER, NY, 14606, 3009, USA
Title ALTERNATE POC
Name JEFFREY LAKE
Address 1400 EMERSON ST, ROCHESTER, NY, 14606, USA
Past Performance
Title PRIMARY POC
Name JEFFREY LAKE
Address 1400 EMERSON ST, ROCHESTER, NY, 14606, USA
Title ALTERNATE POC
Name DAN BROKAW
Address 500 COLFAX ST, ROCHESTER, NY, 14606, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0BTN4 Active U.S./Canada Manufacturer 1987-10-27 2024-09-19 2029-09-19 2025-09-17

Contact Information

POC SCOTT BAXTER
Phone +1 585-647-3010
Address 1400 EMERSON ST, ROCHESTER, NY, 14606 3009, 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
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2023 160916457 2024-07-22 PEKO PRECISION PRODUCTS, INC. 424
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 406

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2022 160916457 2023-06-12 PEKO PRECISION PRODUCTS, INC. 391
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 424

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2021 160916457 2022-07-13 PEKO PRECISION PRODUCTS, INC. 391
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 391

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2020 160916457 2021-07-30 PEKO PRECISION PRODUCTS, INC. 354
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 391

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2019 160916457 2020-07-31 PEKO PRECISION PRODUCTS, INC. 334
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 354

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC EMPLOYEE BENEFIT PLAN 2018 160916457 2019-10-11 PEKO PRECISION PRODUCTS, INC. 267
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON STREET, ROCHESTER, NY, 14606
Plan sponsor’s address 1400 EMERSON STREET, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 287

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-06
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC. EMPLOYEE BENEFIT PLAN 2017 160916457 2019-08-22 PEKO PRECISION PRODUCTS, INC. 311
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON ST, ROCHESTER, NY, 146063009
Plan sponsor’s address 1400 EMERSON ST, ROCHESTER, NY, 146063009

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC. EMPLOYEE BENEFIT PLAN 2016 160916457 2019-08-22 PEKO PRECISION PRODUCTS, INC. 318
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON ST, ROCHESTER, NY, 146063009
Plan sponsor’s address 1400 EMERSON ST, ROCHESTER, NY, 146063009

Number of participants as of the end of the plan year

Active participants 311

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC. EMPLOYEE BENEFIT PLAN 2015 160916457 2019-08-22 PEKO PRECISION PRODUCTS, INC. 318
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON ST, ROCHESTER, NY, 146063009
Plan sponsor’s address 1400 EMERSON ST, ROCHESTER, NY, 146063009

Number of participants as of the end of the plan year

Active participants 318

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
PEKO PRECISION PRODUCTS, INC. EMPLOYEE BENEFIT PLAN 2015 160916457 2019-08-22 PEKO PRECISION PRODUCTS, INC. 319
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 332900
Sponsor’s telephone number 5856473010
Plan sponsor’s mailing address 1400 EMERSON ST, ROCHESTER, NY, 146063009
Plan sponsor’s address 1400 EMERSON ST, ROCHESTER, NY, 146063009

Number of participants as of the end of the plan year

Active participants 318

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing LEONARD OLIVIERI
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GARY BAXTER Chief Executive Officer 1400 EMERSON ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 EMERSON ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2023-09-26 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 10
2023-09-26 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 31680, Par value: 1
2022-12-27 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 31680, Par value: 1
2022-12-27 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 31680, Par value: 1
2022-12-27 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 10
2022-12-27 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 10
1992-10-29 1998-05-21 Address 1400 EMERSON STREET, ROCHESTER, NY, 14606, 3093, USA (Type of address: Chief Executive Officer)
1992-10-29 1998-05-21 Address 1400 EMERSON STREET, ROCHESTER, NY, 14606, 3093, USA (Type of address: Service of Process)
1992-10-29 1998-05-21 Address 1400 EMERSON STREET, ROCHESTER, NY, 14606, 3093, USA (Type of address: Principal Executive Office)
1987-12-30 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 31680, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140620000579 2014-06-20 CERTIFICATE OF MERGER 2014-06-30
140610002061 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120605002958 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420002800 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002349 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060412003025 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040408002402 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020405002568 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000519002320 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980521002129 1998-05-21 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343562468 0213600 2018-10-24 1425 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-01-09
Case Closed 2019-01-24

Related Activity

Type Complaint
Activity Nr 1393414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2019-01-14
Abatement Due Date 2019-01-30
Current Penalty 3534.0
Initial Penalty 4712.0
Final Order 2019-02-06
Nr Instances 2
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: (a) 1425 Emerson Street Warehouse - On or about 10/24/18, materials are stored in racks in this area. A rack support leg on the end of aisle B was damaged resulting in an approximate 3 3/4 inch bend from a supporting floor bolt. b) 1425 Emerson Street Warehouse - On or about 10/24/18, materials are stored in racks in this area. A rack support leg on the end of aisle M was damaged resulting in an approximate 1/2 inch bend. ABATEMENT CERTIFICATION REQUIRED.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2019-01-14
Abatement Due Date 2019-01-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(1): A log of all recordable work-related injuries and illness (OSHA Form 300 or equivalent) was not completed in the detail required by the regulation. a) 2018 OSHA 300 log - On or about 10/24/18, an employee suffered a "left ankle" on 9/11/18 and had 28 restricted work days. This numbness injury was not listed on the log. ABATEMENT CERTIFICATION REQUIRED
311614499 0213600 2008-01-09 500 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-01-09

Related Activity

Type Complaint
Activity Nr 206231284
Safety Yes
Health Yes
17744541 0213600 1989-03-06 500 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-03-07
Case Closed 1989-05-18

Related Activity

Type Referral
Activity Nr 901205740
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1989-03-28
Abatement Due Date 1989-03-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1989-03-28
Abatement Due Date 1989-03-31
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 200
Gravity 05
129775 0213600 1984-02-10 1400 EMERSON ST, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-02-24
Abatement Due Date 1984-03-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1984-02-24
Abatement Due Date 1984-03-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-02-24
Abatement Due Date 1984-03-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-02-24
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-02-24
Abatement Due Date 1984-03-13
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-24
Abatement Due Date 1984-03-13
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1984-02-24
Abatement Due Date 1984-03-29
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-02-24
Abatement Due Date 1984-03-29
Nr Instances 20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0830737 PEKO PRECISION PRODUCTS, INC. PEKO PRECISION PRODUCTS INC FMQKP7DAMG35 1400 EMERSON ST, ROCHESTER, NY, 14606-3009
Capabilities Statement Link -
Phone Number 585-647-3010
Fax Number -
E-mail Address sbaxter@pekoprecision.com
WWW Page http://www.pekoprecision.com
E-Commerce Website https://www.pekoprecision.com/
Contact Person SCOTT BAXTER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0BTN4
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (75 %) Research and Development (25 %)
Keywords Machining, Assembly, Engineering, Sheet metal, powder coat, Automation, New Product Development
Quality Assurance Standards ISO-9000 Series
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 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 $0
Description Construction Bonding Level (aggregate)
Level $0
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 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333993
NAICS Code's Description Packaging Machinery Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No]
Buy Green No

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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1552719 Intrastate Non-Hazmat 2006-09-12 20000 2005 2 1 Private(Property)
Legal Name PEKO PRECISION PRODUCTS
DBA Name -
Physical Address 1400 EMERSON STREET, ROCHESTER, NY, 14606, US
Mailing Address 1400 EMERSON STREET, ROCHESTER, NY, 14606, US
Phone (585) 647-3010
Fax (585) 647-1365
E-mail -

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 4
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 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 SPE3050137
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-21
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 DODGE
License plate of the main unit 92658MB
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMDL1PG578676
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

Violations

The date of the inspection 2024-11-21
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 3
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 2024-11-21
Code of the violation 39395A1
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 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State