Search icon

TRI STATE DISMANTLING CORP.

Headquarter

Company Details

Name: TRI STATE DISMANTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987499
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 207 DUPONT STREET, BROOKLYN, NY, United States, 11222
Principal Address: 207 DUPONT ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRI STATE DISMANTLING CORP., CONNECTICUT 0817769 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE DISMANTLING DEFINED BENEFIT PLAN 2023 113297885 2024-09-10 TRI-STATE DISMANTLING CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing ANDRZEJ BARNOWSKI
Valid signature Filed with authorized/valid electronic signature
TRI-STATE DISMANTLING 401(K) PLAN 2023 113297885 2024-08-27 TRI-STATE DISMANTLING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING 401(K) PLAN 2022 113297885 2023-08-03 TRI-STATE DISMANTLING CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING DEFINED BENEFIT PLAN 2022 113297885 2023-08-07 TRI-STATE DISMANTLING CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING 401(K) PLAN 2021 113297885 2022-09-20 TRI-STATE DISMANTLING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING DEFINED BENEFIT PLAN 2021 113297885 2022-09-20 TRI-STATE DISMANTLING CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING DEFINED BENEFIT PLAN 2020 113297885 2021-10-05 TRI-STATE DISMANTLING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING 401(K) PLAN 2020 113297885 2021-10-05 TRI-STATE DISMANTLING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING DEFINED BENEFIT PLAN 2019 113297885 2020-10-07 TRI-STATE DISMANTLING CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ANDRZEJ BARNOWSKI
TRI-STATE DISMANTLING 401(K) PLAN 2019 113297885 2020-10-07 TRI-STATE DISMANTLING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187066300
Plan sponsor’s address 207 DUPONT STREET, BROOKLYN, NY, 112221242

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ANDRZEJ BARNOWSKI

DOS Process Agent

Name Role Address
TRI STATE DISMANTLING CORP. DOS Process Agent 207 DUPONT STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRZEJ BARNOWSKI Chief Executive Officer 207 DUPONT ST, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
M022025101B03 2025-04-11 2025-05-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 122 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022025098A54 2025-04-08 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 4 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025084A41 2025-03-25 2025-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 75 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
B022025084A88 2025-03-25 2025-04-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WILLOW STREET, BROOKLYN, FROM STREET CRANBERRY STREET TO STREET MIDDAGH STREET
Q022025079A26 2025-03-20 2025-04-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 69 AVENUE, QUEENS, FROM STREET 60 LANE TO STREET 60 STREET
X022025077A96 2025-03-18 2025-04-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 138 STREET, BRONX, FROM STREET BROWN PLACE TO STREET WILLIS AVENUE
Q022025073A26 2025-03-14 2025-04-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 12 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 31 AVENUE
B022025070B75 2025-03-11 2025-04-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET STERLING PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025057B69 2025-02-26 2025-05-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WILLOW STREET, BROOKLYN, FROM STREET CRANBERRY STREET TO STREET MIDDAGH STREET
M022025055D10 2025-02-24 2025-03-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 75 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220513001223 2022-05-13 BIENNIAL STATEMENT 2022-01-01
200812060641 2020-08-12 BIENNIAL STATEMENT 2020-01-01
140212002243 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120206002308 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100217002765 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080103003107 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208002586 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040112002081 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102002273 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000203002231 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data HANCOCK STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER STORED ON THE ROADWAY
2025-03-06 No data 3 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2025-02-28 No data UNION STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Work not started, construction container not present.
2025-02-06 No data CLINTON STREET, FROM STREET 3 PLACE TO STREET 4 PLACE No data Street Construction Inspections: Active Department of Transportation open construction debris container stored in the parking lane ifo property 489 is in compliance
2025-02-01 No data CLINTON STREET, FROM STREET 3 PLACE TO STREET 4 PLACE No data Street Construction Inspections: Pick-Up Department of Transportation The Respondent has placed a commercial refuse container on the roadway without a valid NYC DOT permit to do so. container is marked with company name.
2025-01-26 No data WEST 81 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container on r/w w/o active permit.
2025-01-23 No data UNION STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Work completed, container no longer in parking lane.
2025-01-22 No data CLINTON STREET, FROM STREET 3 PLACE TO STREET 4 PLACE No data Street Construction Inspections: Active Department of Transportation open construction debris container stored in the parking lane ifo property 489 is in compliance
2025-01-18 No data WEST 75 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2025-01-16 No data CLINTON STREET, FROM STREET 3 PLACE TO STREET 4 PLACE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227301 Office of Administrative Trials and Hearings Issued Settled 2023-06-28 400 2023-08-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-226625 Office of Administrative Trials and Hearings Issued Settled 2023-05-03 400 2023-05-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-225980 Office of Administrative Trials and Hearings Issued Settled 2023-03-09 800 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-225834 Office of Administrative Trials and Hearings Issued Settled 2023-01-31 800 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-225435 Office of Administrative Trials and Hearings Issued Settled 2022-10-29 400 2023-01-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-225245 Office of Administrative Trials and Hearings Issued Settled 2022-10-25 400 2023-01-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(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-223976 Office of Administrative Trials and Hearings Issued Settled 2022-05-10 250 2022-10-05 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222822 Office of Administrative Trials and Hearings Issued Settled 2021-11-01 250 2021-11-03 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-218819 Office of Administrative Trials and Hearings Issued Settled 2020-03-07 250 2020-06-17 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-216383 Office of Administrative Trials and Hearings Issued Settled 2018-10-24 2000 2018-10-25 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339294936 0215000 2013-08-14 126 5TH AVE, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-08-14
Emphasis L: FALL
Case Closed 2013-12-26

Related Activity

Type Referral
Activity Nr 841468
Safety Yes
Type Inspection
Activity Nr 929637
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04 XII
Issuance Date 2013-12-02
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-12-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(4)(xii): Guardrails meeting the requirements of paragraph (g)(4) of this section shall be provided on the open sides and ends of each landing. August 14, 2013 Sales floor near elevator: The guardrails were not adequate on open sides.
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 C03
Issuance Date 2013-12-02
Current Penalty 4900.0
Initial Penalty 2100.0
Final Order 2013-12-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(c)(3): Where inadequacies in an affected employee's work involving scaffolds indicate that the employee has not retained the requisite proficiency. August 14, 2013 Sales floor near elevator: Retraining was necessary on guardrail construction and use.
311831812 0215000 2008-03-11 1965 BROADWAY, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-11
Emphasis L: FALL, L: GUTREH
Case Closed 2008-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19260454 C03
Issuance Date 2008-03-27
Abatement Due Date 2008-04-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-03-27
Abatement Due Date 2008-04-01
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-03-27
Abatement Due Date 2008-04-04
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
108683335 0215600 1997-01-29 150-91 87TH ROAD, JAMAICA, NY, 11332
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-29
Case Closed 1997-03-03

Related Activity

Type Complaint
Activity Nr 79196762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837387204 2020-04-27 0202 PPP 207 DUPONT ST, BROOKLYN, NY, 11222
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4460705
Loan Approval Amount (current) 4460705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 210
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4520084.42
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1069116 Interstate 2024-06-13 99000 2023 16 12 Private(Property)
Legal Name TRI STATE DISMANTLING CORP
DBA Name -
Physical Address 207 DUPONT ST, BROOKLYN, NY, 11222, US
Mailing Address 207 DUPONT ST, BROOKLYN, NY, 11222, US
Phone (718) 349-2552
Fax (718) 349-0289
E-mail ANDRE@GOTSD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .93
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 2
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 1

Inspections

Unique report number of the inspection 8L43000641
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-14
ID that indicates the level of inspection Full
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 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 MACK
License plate of the main unit 21100PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX04C6HM034996
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 3
Number of Unsafe Driving BASIC violations 1
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 BC02000034
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-06
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 STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 20346PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR2GC6LM020004
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

Violations

The date of the inspection 2024-11-14
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 3
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 2024-11-14
Code of the violation 393100BC
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 7
The time weight that is assigned to a violation 3
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-14
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-02-06
Code of the violation 3939ALCL
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 2
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State