Search icon

MID-STATE INDUSTRIES, LTD.

Company Details

Name: MID-STATE INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1970 (55 years ago)
Entity Number: 231025
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1105 CATALYN ST, SCHENECTADY, NY, United States, 12303
Principal Address: 1105 CATALYN STREET, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHGPP9PHPPK4 2024-07-27 1105 CATALYN ST, SCHENECTADY, NY, 12303, 1836, USA 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA

Business Information

Doing Business As MID STATE INDUSTRIES LTD
Division Name MID-STATE INDUSTRIES, LTD.
Division Number MID-STATE
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-01
Initial Registration Date 2003-02-03
Entity Start Date 1970-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238140, 238160, 423330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELAINE PELLEGRIN
Role CONTRACT MANAGER
Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA
Government Business
Title PRIMARY POC
Name MICHAEL W LUCEY
Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA
Title ALTERNATE POC
Name MICHAEL W. LUCEY
Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA
Past Performance
Title PRIMARY POC
Name MICHAEL LUCEY
Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA
Title ALTERNATE POC
Name MICHAEL LUCEY
Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, 1836, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DGA5 Active Non-Manufacturer 2003-02-03 2024-07-08 2029-07-08 2025-07-05

Contact Information

POC MICHAEL W. LUCEY
Phone +1 518-374-1461
Fax +1 518-381-6820
Address 1105 CATALYN ST, SCHENECTADY, NY, 12303 1836, 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
MID STATE INDUSTRIES LTD PROFIT SHARING PLAN 2023 141542080 2024-06-27 MID-STATE INDUSTRIES LTD 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303
MID STATE INDUSTRIES LTD PROFIT SHARING PLAN 2022 141542080 2023-08-23 MID-STATE INDUSTRIES LTD 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2021 141542080 2022-09-01 MID-STATE INDUSTRIES, LTD 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2020 141542080 2021-09-23 MID-STATE INDUSTRIES, LTD 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2019 141542080 2020-10-06 MID-STATE INDUSTRIES, LTD 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MICHAEL LUCEY
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2018 141542080 2019-07-19 MID-STATE INDUSTRIES, LTD 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2017 141542080 2018-10-16 MID-STATE INDUSTRIES, LTD 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2016 141542080 2017-10-03 MID-STATE INDUSTRIES, LTD 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2015 141542080 2016-10-14 MID-STATE INDUSTRIES, LTD 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MICHAEL LUCEY
MID-STATE INDUSTRIES, LTD PROFIT SHARING PLAN 2014 141542080 2015-10-13 MID-STATE INDUSTRIES, LTD 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 5183741461
Plan sponsor’s address 1105 CATALYN STREET, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL LUCEY

Chief Executive Officer

Name Role Address
MICHAEL LUCEY Chief Executive Officer 1105 CATALYN STREET, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
MICHAEL W LUCEY DOS Process Agent 1105 CATALYN ST, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-06-17 2004-05-11 Address 1105 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1974-12-31 1993-06-17 Address 1105 CATALYN ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1970-05-14 1974-12-31 Address P.O. BOX 102, 515 SCHENECTADY ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508006419 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120717002592 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100526002904 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080521002668 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060523003537 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040511002297 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020426002580 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000502002903 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980519002481 1998-05-19 BIENNIAL STATEMENT 1998-05-01
C237275-2 1996-07-22 ASSUMED NAME CORP INITIAL FILING 1996-07-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NAMANAS08M0055 2008-08-22 2009-08-21 2009-08-21
Unique Award Key CONT_AWD_NAMANAS08M0055_8800_-NONE-_-NONE-
Awarding Agency National Archives and Records Administration
Link View Page

Description

Title NLFDR - LIBRARY ROOF REPAIR
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MID-STATE INDUSTRIES, LTD.
UEI GHGPP9PHPPK4
Legacy DUNS 043784610
Recipient Address UNITED STATES, 1105 CATALYN ST, SCHENECTADY, 123031836
DEFINITIVE CONTRACT AWARD W912PQ11C0064 2011-09-30 2011-11-10 2011-11-10
Unique Award Key CONT_AWD_W912PQ11C0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16018.00
Current Award Amount 16018.00
Potential Award Amount 16018.00

Description

Title REMOVE CANOPIES INSTALL NEW CANOPIES
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient MID-STATE INDUSTRIES, LTD.
UEI GHGPP9PHPPK4
Legacy DUNS 043784610
Recipient Address UNITED STATES, 1105 CATALYN ST, SCHENECTADY, SCHENECTADY, NEW YORK, 123031836
DCA AWARD W912PQ11C0017 2011-08-23 2011-07-26 2011-07-26
Unique Award Key CONT_AWD_W912PQ11C0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GYM ROOF REPAIR
NAICS Code 423330: ROOFING, SIDING, AND INSULATION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes Z162: MAINT-REP-ALT/RECREATIONAL BLDGS

Recipient Details

Recipient MID-STATE INDUSTRIES, LTD.
UEI GHGPP9PHPPK4
Legacy DUNS 043784610
Recipient Address UNITED STATES, 1105 CATALYN ST, SCHENECTADY, 123031836
DEFINITIVE CONTRACT AWARD W912PQ11C0018 2011-07-25 2011-08-14 2011-08-14
Unique Award Key CONT_AWD_W912PQ11C0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7900.00
Current Award Amount 7900.00
Potential Award Amount 7900.00

Description

Title LIGHTNING PROTECTION REPAIR
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient MID-STATE INDUSTRIES, LTD.
UEI GHGPP9PHPPK4
Legacy DUNS 043784610
Recipient Address UNITED STATES, 1105 CATALYN ST, SCHENECTADY, SCHENECTADY, NEW YORK, 123031836
PURCHASE ORDER AWARD W911PT22P0136 2022-08-04 2024-07-31 2025-07-31
Unique Award Key CONT_AWD_W911PT22P0136_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 345405.00
Current Award Amount 345405.00
Potential Award Amount 502505.00

Description

Title MODIFICATION ISSUED TO ADD FUNDS FOR ADDITIONAL ROOFING WORK UNDER CLIN 0002 FOR GUTTER REPAIRS AND REPLACEMENT AT THE WATERVLIET ARSENAL, NY 12189.
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z1EC: MAINTENANCE OF PRODUCTION BUILDINGS

Recipient Details

Recipient MID-STATE INDUSTRIES, LTD.
UEI GHGPP9PHPPK4
Recipient Address UNITED STATES, 1105 CATALYN ST, SCHENECTADY, SCHENECTADY, NEW YORK, 123031836

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346720543 0215800 2023-05-23 9005 OLD RIVER ROAD GROUNDS DEPARTMENT BUILDING 100, BIGELOW DRIVE, MARCY, NY, 13403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-23
Emphasis L: FALL
Case Closed 2023-12-04

Related Activity

Type Complaint
Activity Nr 2032666
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-11-02
Current Penalty 0.0
Initial Penalty 7813.0
Final Order 2023-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) At NYSDOC Midstate Correctional Facility, 9005 Old River Road, Grounds Department Building 100, Bigelow Drive, Marcy NY 13403 - On or about 5/11/2023, employees were installing drip edge when an employee fell from an estimated height of eight feet to nine feet nine inches from a ladder to the ground. The employee received injuries and was hospitalized. The employer did not report the work-related employee hospitalization within 24 hours of the incident.
345983100 0213100 2022-05-26 26 WASHINGTON ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-26
Emphasis L: FALL, P: FALL
Case Closed 2023-08-14

Related Activity

Type Inspection
Activity Nr 1598317
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B11
Issuance Date 2022-11-01
Abatement Due Date 2022-11-14
Current Penalty 6090.6
Initial Penalty 10151.0
Final Order 2022-11-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11):Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) East roof - On or about May 26, 2022 and at times prior thereto; an employee was working on the roof with a rope grab system as support and was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems.
345224935 0213100 2021-03-25 503 GEYSER ROAD, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-03-25
Emphasis L: FALL
Case Closed 2022-07-12

Related Activity

Type Complaint
Activity Nr 1751814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2021-04-30
Current Penalty 2580.2
Initial Penalty 3686.0
Final Order 2021-06-02
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) At the worksite, 503 Geyser Road, Milton, New York, on or about March 25, 2021, employees using hand and power tools while rebuilding soffits and replacing the rubber roofing on the Milton Town Hall were not wearing approved safety glasses.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 H01 III
Issuance Date 2021-04-30
Current Penalty 3440.5
Initial Penalty 4915.0
Final Order 2021-06-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(iii):The safety monitor was not on the same walking/working surface and within visual sighting distance of the employee being monitored: a) At the worksite, 503 Geyser Road, Milton, New York, on or about March 25, 2021, for employees working on the edge of the roof, installing a rubber roofing membrane, without a safety monitor, within visual sighting distance of the employees being monitored.
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2021-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-06-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a):Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: (a)At the worksite, 503 Geyser Road, Milton, New York, on or about March 25, 2021, the employer did not provide adequate gloves to protect employees from skin contact and absorption of xylene while using JM TPO Membrane Cleaner with a rag to clean the roofing membrane on the roof of the Milton Town Hall.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2021-04-30
Abatement Due Date 2021-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-06-02
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s): a) At the worksite, 503 Geyser Road, Milton, New York, on or about March 25, 2021, Safety Data Sheets for products such as but not limited to JM TPO Membrane Cleaner and Carlisle Low-Voc EPDM and TPO Primer were not available at the jobsite. These products were being used by employees at this jobsite removing and replacing a rubber roof on the Milton Town Hall.
342369063 0213100 2017-06-02 1247 STATE STREET, SCHENECTADY, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-02
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-17

Related Activity

Type Inspection
Activity Nr 1236882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2017-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-13
Nr Instances 2
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): Defective firefighting equipment was not immediately replaced: (a) At the jobsite, first floor -- On or about 6/2/17, 10lb ABC dry chemical fire extinguisher located in the central hallway was not charged. (b) At the jobsite, in equipment trailer -- On or about 6/2/17, fire extinguisher was missing from its mounted location; flammable liquids were stored in the area.
339219834 0213100 2013-07-16 1121 FOREST RD., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-07-23
337413421 0213100 2012-11-16 GREENPORT FIRE DEPT PUMPER CO.#1 CORNER GREEN ST & MILO ST., HUDSON, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-16
Emphasis L: FALL
Case Closed 2014-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2013-01-29
Current Penalty 2800.0
Initial Penalty 5600.0
Final Order 2013-02-25
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee engaged in roofing activities on a steep roof with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems or personal fall arrest systems. a) Greenport Fire Department roof, on or about 11/16/2012; 4 employees were installing ridge venting without using conventional fall protection, exposed to fall hazards of up to 25 feet. MID-STATE INDUSTRIES LTD. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 315751651 / 185513, citation number 02, item number 01 and was affirmed as a final order on 03/13/2012, with respect to a workplace located at John S. Moore Homes, 1 Harris Ave., Mechanicville, NY 12118.
332820794 0213100 2012-03-21 1200 3RD AVENUE, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-21
Emphasis L: FALL
Case Closed 2013-01-18

Related Activity

Type Inspection
Activity Nr 282332
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260503 A02 I
Issuance Date 2012-05-21
Abatement Due Date 2012-05-26
Current Penalty 0.0
Initial Penalty 2640.0
Contest Date 2012-06-12
Final Order 2012-11-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2)(i): The employer did no assure that each employee had been trained, as necessary, by a competent person in the following areas, including the correct procedures for inspecting the fall protection systems to be used. A) Worksite - On or about March 21, 2012, for all employees using personal fall arrest system(s) during roofing activities or related work.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2012-05-21
Abatement Due Date 2012-05-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-06-12
Final Order 2013-01-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(21): Personal fall arrest systems were not inspected prior to each use for wear, damage, and other deterioration, and/or defective components were not removed from service: A) Worksite - On or about March 21, 2012, a roofer was using a worn personal fall arrest harness that should have been removed from service.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2012-05-21
Abatement Due Date 2012-05-26
Current Penalty 0.0
Initial Penalty 2640.0
Contest Date 2012-06-12
Final Order 2012-11-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(v): Fork-lifts shall not be used to support scaffold platforms unless the entire platform is attached to the fork and the fork-lift is not moved horizontally while the platform is occupied: A) Worksite - On or about March 21, 2012, two employees were installing shingles from a job-made personnel platform resting on the forks of the SkyTrak 10054 rough-terrain forklift. This platform was not secured to the forks and the employees were exposed to a fall hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-05-21
Abatement Due Date 2012-05-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-06-12
Final Order 2013-01-18
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. A) Worksite - On or about March 21, 2012, two employees were installing shingles from a job-made personnel platform resting on the forks of the SkyTrak 10054 rough-terrain forklift; platform did not have guardrails along the front edge; employees were exposed to a fall hazard of approximately 13 feet.
315751065 0213100 2011-11-04 JOHN S. MOORE HOMES 1 HARRIS AVE., MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-04
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2012-02-16
Abatement Due Date 2012-02-21
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2012-02-16
Abatement Due Date 2012-02-21
Current Penalty 5040.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 4
Gravity 10
314346107 0215800 2010-07-15 HSBC BANK, 1 SOUTH FIRST STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-15
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-07-15
310517107 0213100 2006-11-15 ST MARY'S CHURCH, 167 MILTON AVE., BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-21
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2007-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-12-07
Abatement Due Date 2007-04-29
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-12-07
Abatement Due Date 2007-01-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-12-07
Abatement Due Date 2007-01-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-07
Abatement Due Date 2007-01-10
Initial Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-12-07
Abatement Due Date 2007-01-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-12-07
Abatement Due Date 2007-04-30
Current Penalty 600.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-12-07
Abatement Due Date 2007-04-30
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-12-07
Abatement Due Date 2007-04-30
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010D
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-07
Abatement Due Date 2007-04-30
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010E
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-12-07
Abatement Due Date 2007-04-29
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011A
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Current Penalty 1250.0
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2006-12-07
Abatement Due Date 2006-12-12
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2006-12-07
Abatement Due Date 2007-04-30
Contest Date 2006-12-13
Final Order 2007-03-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-09-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 1999-09-13
Abatement Due Date 1999-09-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260502 J07 I
Issuance Date 1999-09-13
Abatement Due Date 1999-09-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1999-09-13
Abatement Due Date 1999-09-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-20
Case Closed 1996-11-08

Related Activity

Type Referral
Activity Nr 200740181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 J07 I
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260502 F04
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-27
Case Closed 1995-11-30

Related Activity

Type Referral
Activity Nr 901921304
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-05-16
Abatement Due Date 1995-06-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-05-16
Abatement Due Date 1995-06-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-01-24
Case Closed 1989-05-12

Related Activity

Type Referral
Activity Nr 900871997
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F01 I
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-09-11
Abatement Due Date 1985-09-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1985-09-11
Abatement Due Date 1985-09-13
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8536027005 2020-04-08 0248 PPP 1105 CATALYN ST, SCHENECTADY, NY, 12303-1836
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684800
Loan Approval Amount (current) 684800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-1836
Project Congressional District NY-20
Number of Employees 31
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 693321.96
Forgiveness Paid Date 2021-07-09
2046638410 2021-02-03 0248 PPS 1105 Catalyn St, Schenectady, NY, 12303-1836
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506950
Loan Approval Amount (current) 506950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-1836
Project Congressional District NY-20
Number of Employees 30
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513329.12
Forgiveness Paid Date 2022-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0342938 MID-STATE INDUSTRIES, LTD. MID STATE INDUSTRIES LTD GHGPP9PHPPK4 1105 CATALYN ST, SCHENECTADY, NY, 12303-1836
Capabilities Statement Link -
Phone Number 518-374-1461
Fax Number 518-381-6820
E-mail Address michael@midstateltd.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL LUCEY
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 3DGA5
Year Established 1970
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Since 1970 Mid-State Industries, Ltd. has performed outstanding state-of-the-art service to satisfy all the construction needs of any project. we our very reputable in all phases of Exterior and Interior Restoration and Renovation.
Special Equipment/Materials We personally own all the appropriate construction equipment to perform all phases of a construction project.
Business Type Percentages Construction (100 %)
Keywords Construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael W. Lucey
Role President & CEO

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 $1,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 423330
NAICS Code's Description Roofing, Siding, and Insulation Material Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Meiser Homestead
Contract Exterior Rehab
Start 1998-10-15
End 1999-03-01
Value $154,000.00
Contact Marilyn E. Kaplan
Phone 518-766-2459
Name NYRA Saratoga Race Course
Contract Roof Rehab
Start 1998-04-01
End 1998-07-22
Value $200,725.00
Contact Mr. Newell Rockwell
Phone 518-272-6266
Name Sage College - Bush Memorial
Contract Structural Rehab
Start 2002-04-01
End 2002-06-29
Value $232,000.00
Contact Mr. Steven Sopke
Phone 518-273-2555
Name North Ferry Street Pump House
Contract Exterior Rehab.
Start 2002-04-01
End 2002-07-10
Value $120,155.00
Contact Mr. John P. Senisi
Phone 518-370-1576
Name St. Casmir's Church, Albany, NY
Contract Roof Replacement
Start 2001-04-20
End 2002-07-01
Value $92,000.00
Contact Sister Margaret Walker, D.C.
Phone 518-463-7147
Name Cohoes Housing Authority - Manor Sites
Contract Gen. Site Rehab.
Start 2002-07-15
End 2002-10-05
Value $78,400.00
Contact Mr. Dominic Rigosu
Phone 518-459-6548
Name Schenectady Housing Authority -Magathen Homes
Contract Roof/Canopy Rehab
Start 2001-10-01
End 2002-08-25
Value $568,246.00
Contact Mr. David Sadowsky
Phone 518-658-2830
Name Hudson Housing Authority - Columbia Avenue Apartments
Contract Gen. Improvements
Start 2002-02-25
End 2003-06-15
Value $108,626.00
Contact Mr. Dominic Rigosu
Phone 518-459-6548
Name Becon Housing Authority- Forrestal Heights NY49-2
Contract Dwelling Improvement
Start 2001-01-20
End 2001-07-01
Value $247,442.00
Contact Mr. Arthur Seckler, III
Phone 845-739-0443
Name Woodridge Housing Authority -Mountaindale & Maple Avenue Sites
Contract General Construction
Start 2002-05-30
End 2002-08-10
Value $82,280.00
Contact Mr. Keith Gallagher
Phone 845-339-2039

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1704527 Intrastate Non-Hazmat 2024-06-20 11300 2023 3 6 Private(Property)
Legal Name MID STATE INDUSTRIES LTD
DBA Name -
Physical Address 1105 CATALYN ST, SCHENECTADY, NY, 12303, US
Mailing Address 1105 CATALYN ST, SCHENECTADY, NY, 12303, US
Phone (518) 374-1461
Fax (518) 381-6820
E-mail RNARANG@MIDSTATELTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.74
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPG0195812
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 Driver-Only
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 CHEV
License plate of the main unit 29113NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK3LH363406
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 SPB1020015
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-19
ID that indicates the level of inspection Full
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 GMC
License plate of the main unit 29113NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK3LH363406
Decal number of the main unit 33694218
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 D103100194
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-13
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 GMC
License plate of the main unit 29113NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK3LH363406
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 D103000300
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 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 GMC
License plate of the main unit 29113NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK3LH363406
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 2024-06-18
Code of the violation 3922C
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 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-06-18
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 01 Mar 2025

Sources: New York Secretary of State