Search icon

LAPP INSULATOR COMPANY LLC

Company Details

Name: LAPP INSULATOR COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Dec 1998 (26 years ago)
Date of dissolution: 12 Jun 2006
Entity Number: 2322841
ZIP code: 10017
County: Genesee
Place of Formation: Delaware
Address: 12 E. 49TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ALAN PLOTKIN DOS Process Agent 12 E. 49TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-06-21 2006-06-12 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-21 2006-06-12 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-08 2000-06-21 Address SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-12-08 2000-06-21 Address SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060612000205 2006-06-12 SURRENDER OF AUTHORITY 2006-06-12
050107002794 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021203002030 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010109002005 2001-01-09 BIENNIAL STATEMENT 2000-12-01
000621000230 2000-06-21 CERTIFICATE OF CHANGE 2000-06-21
990303000215 1999-03-03 AFFIDAVIT OF PUBLICATION 1999-03-03
990303000214 1999-03-03 AFFIDAVIT OF PUBLICATION 1999-03-03
981208000645 1998-12-08 APPLICATION OF AUTHORITY 1998-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347262701 0213600 2024-02-07 130 GILBERT STREET, LE ROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-06-14
Emphasis L: NOISE, P: NOISE
Case Closed 2024-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G08 II B
Issuance Date 2024-07-03
Abatement Due Date 2024-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-29
Nr Instances 5
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(g)(8)(ii)(B): Unless a physician determines that the standard threshold shift is not work-related or aggravated by occupational noise exposure, the employer did not ensure, when a standard threshold shift occurs, that for employees already using hearing protectors, employees be refitted and retrained in the use of hearing protectors and provided with hearing protectors offering greater attenuation if necessary: a) Production Area - On or about 04/03/2024 and ongoing, the employer had not provided follow-up procedures in the that an Electrical Tester A had not been retrained and provided hearing protectors which offer greater attenuation when a Standard Threshold Shift (STS) had been identified. The employee was provided with an audiometric exam on 04/02/2024 which revealed a STS and was not appropriately follow-up. b) Production Area - On or about 04/03/2024 and ongoing, the employer had not provided follow-up procedures in the that an EBM Cutoff Operator, had not been retrained and provided hearing protectors which offer greater attenuation when a Standard Threshold Shift (STS) had been identified. The employee was provided with an audiometric exam on 04/02/2024 which revealed a STS and was not appropriately follow-up. c) Production Area - On or about 04/03/2024 and ongoing, the employer had not provided follow-up procedures in the that a Maintenance Buyer/Planner had not been retrained and provided hearing protectors which offer greater attenuation when a Standard Threshold Shift (STS) had been identified. The employee was provided with an audiometric exam on 04/03/2024 which revealed a STS and was not appropriately follow-up. d) Production Area - On or about 04/03/2024 and ongoing, the employer had not provided follow-up procedures in the that a Turning Supervisor had not been retrained and provided hearing protectors which offer greater attenuation when a Standard Threshold Shift (STS) had been identified. The employee was provided with an audiometric exam on 04/03/2024 which revealed a STS and was not appropriately follow-up. e) Production Area - On or about 04/03/2024 and ongoing, the employer had not provided follow-up procedures in the that an Automation Electrician had not been retrained and provided hearing protectors which offer greater attenuation when a Standard Threshold Shift (STS) had been identified. The employee was provided with an audiometric exam on 04/03/2024 which revealed a STS and was not appropriately follow-up. ABATEMENT CERTIFICATION REQUIRED
339064925 0213600 2013-05-13 130 GILBERT STREET, LE ROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-16
Emphasis N: AMPUTATE, N: SSTARG12, P: SSTARG12
Case Closed 2015-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 4000.0
Final Order 2013-08-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Floor(s) of workroom(s) were not maintained in a clean condition: a) On or about 5/13/13 in the Carpenter Shop; saw dust measuring between 1/2 inch and six inches deep was found on the motor behind the vertical band saw, behind the panel saw, behind the Dewalt brand radial arm saw and mounded around the cabinet of table saw # 6506. No Abatement Certification
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 4000.0
Final Order 2013-08-05
Nr Instances 3
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(2): The machine or equipment was not turned off or shut down using the procedures established for the machine or equipment: a) On or about 5/13/13 in the Turning areas; employees involved in blade changing on saw equipment, such as but not limited to, Station 7807, EBM machines, did not turn off the main disconnect switch as described in the Lapp Insulator Company LLC Specific Lockout/Tagout Procedures for this machine dated 9/20/02. b) On or about 6/07/13 in the Department 108, employee involved in setting up Boring mill 4916 did not turn off the main disconnect located on the control panel as described in the Lapp Insulator Company LLC Specific Lockout/Tagout Procedure for machine 4901 dated 9/20/02. c) On or about 6/7/13 in the Department 12, employee involved in changing the blade on the Grinder #7934, did not turn off the main disconnect on the control panel as described in the Lapp Insulator Company LLC Specific Lockout/Tagout Procedure for this machine dated 9/20/02. No Abatement Documentation Required
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-05
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment was not physically located and operated in such a manner as to isolate the machine or equipment from the energy source: a) On or about 5/13/13 in the Turning areas; employees involved in blade changing on saw equipment, such as but not limited to, Station 7807, EBM machines, Station 7934, use the emergency stop button on their respective equipment to isolate it from the energy source and protect against unexpected start up. b) On or about 6/7/13 in the Department 108; employee involved in the change over and set up of the horizontal boring mill # 4916 did not shut off the local disconnect located on the control panel in the work area but instead relied on the safety switches on the gate and the swing arm for protection against unexpected start up. No Abatement Documentation
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 4000.0
Final Order 2013-08-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(h)(1): The sides of the lower exposed portion of the blade of radial saw(s) were not guarded to the full diameter of the blade by a device that automatically adjusted itself to the thickness of the stock and remained in contact with the stock being cut. a) On or about 5/13/13 in the Carpenter shop; the inside blade on the Dewalt brand 12 inch radial arm saw, being used to cut wood for bracing and product packing support, was not guarded exposing employee to contact with moving saw blade. No Abatement Certification Required
Citation ID 02001
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 20000.0
Final Order 2013-08-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line The Lapp Insulator Company LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.147 (c)(7)(i) (a) which was contained in OSHA inspection number 313886400 citation number 1, item number 13 and was affirmed as a final order on (date), with respect to a workplace located at 130 Gilbert Street, Le Roy, New York 14482. 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 5/13/13 in the various departments throughout the facility; employees engaging in service and maintenance activities, such as but not limited to, changing saw blades on machines # 7807, 7933, 7613, 7934, were not trained as authorized employees. Abatement Documentation Required Lapp Insulator Company LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.147 (c) (7) (i) (A), which was contained in OSHA inspection number313886400, Citation Number1, Item Number 13, and was affirmed as a final order on 2/26/2010 with respect to a workplace located at 130 Gilbert Street, LeRoy, New York 14482.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100305 B01 I
Issuance Date 2013-07-19
Current Penalty 12000.0
Initial Penalty 20000.0
Final Order 2013-08-05
Nr Instances 4
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) On or about 6/7/13 in the Stock Tank area; conductors ( 120 volts AC ) entering the control panel for Stock tank # 22 were uncovered and hanging at a 90 degree angle. b) On or about 6/7/13 in the Stock Tank area; conductors ( 120 volts AC ) entering the control panel for Stock Tank #23 uncovered and resting on the inner portion of the protective cover. c) On or about 5/13/13 in the Department 08; conductors ( 120 volts AC ) for the control panel for Drill 4318 were uncovered and subject to the abrasives properties of ceramic dust and movement on the side of the drill. d) On or about 5/13/13 in the Department 14; conductors ( 480 volts AC ) for the hydraulic pump of Saw #7933 were uncovered and resting on the motor fan housing. Abatement Documentation Lapp Insulators Company LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.305 (b) (1) which was contained in OSHA inspection number 313886400, Citation Number 1, Item Number 17 and was affirmed as a final order on 2/26/2012, with respect to a workplace located at 130 Gilbert Street, LeRoy, New York 14482.
315503565 0213600 2011-09-20 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-12-21
Emphasis N: RKNEP
Case Closed 2012-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-02-21
Abatement Due Date 2012-02-24
Current Penalty 250.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-02-21
Abatement Due Date 2012-02-24
Current Penalty 250.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2012-02-21
Abatement Due Date 2012-02-24
Current Penalty 250.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2012-02-21
Abatement Due Date 2012-02-24
Current Penalty 250.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
315286534 0213600 2011-02-10 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-07
Case Closed 2011-04-07

Related Activity

Type Complaint
Activity Nr 207403825
Health Yes
315248674 0213600 2011-01-26 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-04-07
Case Closed 2011-04-08

Related Activity

Type Inspection
Activity Nr 314015173
314790114 0213600 2010-08-19 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-12-13
Case Closed 2010-12-13

Related Activity

Type Inspection
Activity Nr 314015173
314441833 0213600 2010-05-14 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2010-05-14
Case Closed 2010-05-14

Related Activity

Type Inspection
Activity Nr 314015173
314015173 0213600 2010-01-15 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-03-23
Case Closed 2011-04-21

Related Activity

Type Referral
Activity Nr 201338365
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-04-07
Abatement Due Date 2010-04-12
Current Penalty 1133.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2010-04-07
Abatement Due Date 2010-07-09
Current Penalty 1135.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2010-04-07
Abatement Due Date 2010-07-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2010-04-07
Abatement Due Date 2010-04-26
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2010-04-07
Abatement Due Date 2010-04-26
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2010-04-07
Abatement Due Date 2010-04-26
Nr Instances 1
Nr Exposed 11
Gravity 01
313886400 0213600 2009-11-09 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-02
Emphasis N: SSTARG09
Case Closed 2011-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 1800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard GUARDING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 1800.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100146 G02 I
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-02-08
Abatement Due Date 2010-06-14
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01015
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 1800.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01016
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 1300.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01017
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 600.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01018
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 600.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01019
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01020
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2010-02-08
Abatement Due Date 2010-03-13
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304276736 0213600 2001-03-20 130 GILBERT STREET, LEROY, NY, 14482
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-05-02
Case Closed 2001-05-31

Related Activity

Type Accident
Activity Nr 101330520

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2001-05-03
Abatement Due Date 2001-06-05
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 40
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-05-03
Abatement Due Date 2001-06-05
Initial Penalty 4500.0
Nr Instances 40
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2001-05-03
Abatement Due Date 2001-06-05
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-03-11
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-02-07
Case Closed 1984-02-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
266674 Intrastate Non-Hazmat 2023-04-13 1622 2000 1 1 Private(Property), Priv. Pass. (Business)
Legal Name LAPP INSULATOR COMPANY LLC
DBA Name -
Physical Address 130 GILBERT ST, LE ROY, NY, 14482-1352, US
Mailing Address 130 GILBERT ST, LE ROY, NY, 14482-1352, US
Phone (585) 768-5239
Fax (585) 768-2801
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 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 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State