Search icon

ROBERTS OFFICE INTERIORS, INC.

Company Details

Name: ROBERTS OFFICE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331034
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 144 Hangar Road, Rome, NY, United States, 13441
Principal Address: 144 HANGAR RD, ROME, NY, United States, 13441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZMABTM1JFU3 2024-09-28 144 HANGAR RD, ROME, NY, 13441, 4116, USA 144 HANGAR RD, ROME, NY, 13441, 4116, USA

Business Information

Doing Business As ROI INTERIORS
URL www.roiofficeinteriors.com
Division Name ROI OFFICE INTERIORS
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2001-12-12
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337214, 423210, 811420
Product and Service Codes H171

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER S. CHRISTMAS
Role DIRECTOR OF SALES
Address 144 HANGAR ROAD, ROME, NY, 13441, 4116, USA
Title ALTERNATE POC
Name JENNIFER S CHRISTMAS
Address 144 HANGAR ROAD, ROME, NY, 13441, 4116, USA
Government Business
Title PRIMARY POC
Name JENNIFER S CHRISTMAS
Address 144 HANGAR ROAD, ROME, NY, 13441, 4116, USA
Title ALTERNATE POC
Name JENNIFER S CHRISTMAS
Address 144 HANGAR ROAD, ROME, NY, 13441, USA
Past Performance
Title PRIMARY POC
Name JENNIFER S CHRISTMAS
Address 144 HANGAR ROAD, ROME, NY, 13441, 4116, USA
Title ALTERNATE POC
Name JENNIFER S CHRISTMAS
Address 144 HANGAR ROAD, ROME, NY, 13441, 4116, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RSS9 Active Non-Manufacturer 2000-09-29 2024-10-18 2029-10-18 2025-10-10

Contact Information

POC NICOLAS R. ANGELICOLA
Phone +1 315-334-1388
Fax +1 315-334-4413
Address 144 HANGAR RD, ROME, ONEIDA, NY, 13441 4116, 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
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2023 161560364 2024-05-14 ROBERTS OFFICE INTERIORS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2022 161560364 2023-04-21 ROBERTS OFFICE INTERIORS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2023-04-21
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2021 161560364 2022-06-30 ROBERTS OFFICE INTERIORS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2020 161560364 2021-05-10 ROBERTS OFFICE INTERIORS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2019 161560364 2020-04-21 ROBERTS OFFICE INTERIORS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2020-04-21
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2018 161560364 2019-05-16 ROBERTS OFFICE INTERIORS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2019-05-15
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2017 161560364 2018-06-19 ROBERTS OFFICE INTERIORS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2016 161560364 2017-07-25 ROBERTS OFFICE INTERIORS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2015 161560364 2016-06-06 ROBERTS OFFICE INTERIORS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2016-06-06
Name of individual signing LYNNE ANGELICOLA
ROBERTS OFFICE INTERIORS SAFE HARBOR 401(K) PROFIT SHARING PLAN 2014 161560364 2015-05-07 ROBERTS OFFICE INTERIORS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 3153341388
Plan sponsor’s address 144 HANGAR RD, ROME, NY, 134414116

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing LYNNE ANGELICOLA
Role Employer/plan sponsor
Date 2015-05-05
Name of individual signing LYNNE ANGELICOLA

DOS Process Agent

Name Role Address
ROBERTS OFFICE INTERIORS, INC DOS Process Agent 144 Hangar Road, Rome, NY, United States, 13441

Chief Executive Officer

Name Role Address
LYNNE M ANGELICOLA Chief Executive Officer 144 HANGAR RD, ROME, NY, United States, 13441

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-01-21 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-01-21 Address 144 Hangar Road, Rome, NY, 13441, USA (Type of address: Service of Process)
2022-12-21 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-22 2023-04-26 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2001-01-12 2023-04-26 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Service of Process)
2001-01-12 2015-01-22 Address 144 HANGAR RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002323 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230426002898 2023-04-26 BIENNIAL STATEMENT 2023-01-01
210113060276 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190109060430 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150122006165 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130206002012 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110317002416 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090121003129 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070119002421 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050225002142 2005-02-25 BIENNIAL STATEMENT 2005-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S209P3107 2009-09-30 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_W911S209P3107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 280277.11
Current Award Amount 280277.11
Potential Award Amount 280277.11

Description

Title FURNITURE BUILDING 4420
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ROBERTS OFFICE INTERIORS, INC.
UEI MZMABTM1JFU3
Legacy DUNS 933503559
Recipient Address UNITED STATES, 144 HANGAR RD, ROME, ONEIDA, NEW YORK, 134414116
PURCHASE ORDER AWARD W911S209P0268 2009-09-28 2009-10-28 2009-10-28
Unique Award Key CONT_AWD_W911S209P0268_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 96211.66
Current Award Amount 96211.66
Potential Award Amount 96211.66

Description

Title OFFICE FURNITURE
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ROBERTS OFFICE INTERIORS, INC.
UEI MZMABTM1JFU3
Legacy DUNS 933503559
Recipient Address UNITED STATES, 144 HANGAR RD, ROME, ONEIDA, NEW YORK, 134414116
PO AWARD V528OP0528 2010-09-16 2010-10-14 2010-10-14
Unique Award Key CONT_AWD_V528OP0528_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS FURNITURE
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ROBERTS OFFICE INTERIORS, INC.
UEI MZMABTM1JFU3
Legacy DUNS 933503559
Recipient Address UNITED STATES, 144 HANGAR RD, ROME, 134414116
PURCHASE ORDER AWARD W911S210P3049 2010-07-19 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_W911S210P3049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18176.66
Current Award Amount 18176.66
Potential Award Amount 18176.66

Description

Title OFFICE FURNITURE
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes N071: INSTALL OF FURNITURE

Recipient Details

Recipient ROBERTS OFFICE INTERIORS, INC.
UEI MZMABTM1JFU3
Legacy DUNS 933503559
Recipient Address UNITED STATES, 144 HANGAR RD, ROME, ONEIDA, NEW YORK, 134414116
PURCHASE ORDER AWARD FA875123P0031 2023-07-19 2023-09-13 2023-09-13
Unique Award Key CONT_AWD_FA875123P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29195.88
Current Award Amount 29195.88
Potential Award Amount 29195.88

Description

Title FURNITURE TO MODIFY DHRF ROOM.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ROBERTS OFFICE INTERIORS, INC.
UEI MZMABTM1JFU3
Recipient Address UNITED STATES, 144 HANGAR RD, ROME, ONEIDA, NEW YORK, 134414116

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304594625 0215800 2002-11-26 474 PHOENIX DRIVE, ROME, NY, 13441
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-27
Emphasis S: CONSTRUCTION
Case Closed 2002-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176377101 2020-04-10 0248 PPP 144 hangar rd, ROME, NY, 13441-4116
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336200
Loan Approval Amount (current) 336200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13441-4116
Project Congressional District NY-22
Number of Employees 25
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339046.19
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0329404 ROBERTS OFFICE INTERIORS, INC. ROI OFFICE INTERIORS MZMABTM1JFU3 144 HANGAR RD, ROME, NY, 13441-4116
Capabilities Statement Link -
Phone Number 315-334-1388
Fax Number 315-334-4413
E-mail Address Nick@roiofficeinteriors.com
WWW Page www.roiofficeinteriors.com
E-Commerce Website https://www.roiofficeinteriors.com
Contact Person NICOLAS ANGELICOLA
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 1RSS9
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Retail of Commercial Furniture and Interior Design Services. Also include installation.
Special Equipment/Materials Delivery of Furniture
Business Type Percentages (none given)
Keywords Office Furniture
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lynne M. Angelicola
Role President
Name Roberto G. Angelicola
Role Principal

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337211
NAICS Code's Description Wood Office Furniture Manufacturing
Buy Green Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Buy Green Yes
Code 449110
NAICS Code's Description Furniture Retailers
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 811420
NAICS Code's Description Reupholstery and Furniture Repair
Buy Green No

Export Profile (Trade Mission Online)

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

Performance History (References)

Name Air Force Research Laboratory
Contract Office Furniture
Start 2003-04-04
End 2008-05-19
Value 4,500,000.00
Contact Greg Zagar
Phone 315-330-3142

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2451488 Intrastate Non-Hazmat 2023-08-01 37000 2023 1 3 Priv. Pass. (Business)
Legal Name ROBERTS OFFICE INTERIORS
DBA Name ROI OFFICE INTERIORS
Physical Address 144 HANGAR RD, ROME, NY, 13441, US
Mailing Address 144 HANGAR RD, ROME, NY, 13441, US
Phone (315) 334-1388
Fax (315) 334-4413
E-mail WWW.ROIOFFICEINTERIORS.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 1.5
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 2.12
Total Number of Vehicle Inspections for the measurement period 4
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 2
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT3100116
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 73613NE
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1D6RSR00071
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 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 M607100076
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-07
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 ISUZU
License plate of the main unit 73613NE
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1D6RSR00071
Decal number of the main unit 33692675
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D103100028
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 79455NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FN9NDC40367
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 2024-10-23
Code of the violation 39141AMCPC
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 3
The description of a violation Medical (Certificate) - 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
The date of the inspection 2024-02-07
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-08
Code of the violation 39378
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 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State