Search icon

KEVIN HUGHES CONSTRUCTION INC.

Headquarter

Company Details

Name: KEVIN HUGHES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353963
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1904 Oriskany Street West, Utica, NY, United States, 13502
Principal Address: 5517 TRENTON RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KEVIN HUGHES CONSTRUCTION INC., MINNESOTA ba537d1a-9fa8-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of KEVIN HUGHES CONSTRUCTION INC., RHODE ISLAND 000834544 RHODE ISLAND
Headquarter of KEVIN HUGHES CONSTRUCTION INC., CONNECTICUT 1188215 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN HUGHES CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161566164 2024-08-01 KEVIN HUGHES CONSTRUCTION, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 3157240442
Plan sponsor’s address 1904 ORISKANY STREET WEST, UTICA, NY, 135022355

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing ALICIA R WILLIAMS
KEVIN HUGHES CONSTRUCTION, INC. 401(K) PLAN 2022 161566164 2023-05-16 KEVIN HUGHES CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3157240442
Plan sponsor’s address 1904 ORISKANY STREET W, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ALICIA WILLIAMS
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing ALICIA WILLIAMS
KEVIN HUGHES CONSTRUCTION, INC. 401(K) PLAN 2021 161566164 2022-06-01 KEVIN HUGHES CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3157240442
Plan sponsor’s address 1904 ORISKANY STREET W, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ALICIA WILLIAMS
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing ALICIA WILLIAMS
KEVIN HUGHES CONSTRUCTION, INC. 401(K) PLAN 2020 161566164 2021-03-29 KEVIN HUGHES CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3157240442
Plan sponsor’s address 4 RIVERSIDE DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing ALICIA WILLIAMS
Role Employer/plan sponsor
Date 2021-03-26
Name of individual signing ALICIA WILLIAMS
KEVIN HUGHES CONSTRUCTION, INC. 401(K) PLAN 2019 161566164 2020-03-26 KEVIN HUGHES CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3157240442
Plan sponsor’s address 4 RIVERSIDE DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing ALICIA WILLIAMS
Role Employer/plan sponsor
Date 2020-03-26
Name of individual signing ALICIA WILLIAMS
KEVIN HUGHES CONSTRUCTION, INC. 401(K) PLAN 2018 161566164 2019-07-15 KEVIN HUGHES CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3157240442
Plan sponsor’s address 4 RIVERSIDE DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ALICIA WILLIAMS
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing ALICIA WILLIAMS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1904 Oriskany Street West, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
KEVIN HUGHES Chief Executive Officer 1904 ORISKANY STREET WEST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 1904 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2001-03-15 2024-06-17 Address 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-03-09 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-09 2024-06-17 Address 4 RIVERSIDE DRIVE, UNIT 177, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001115 2024-06-17 BIENNIAL STATEMENT 2024-06-17
110405003141 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224002427 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070403002655 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050425002110 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030303002720 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010315002630 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990309000449 1999-03-09 CERTIFICATE OF INCORPORATION 1999-03-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3795875001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KEVIN HUGHES CONSTRUCTION INC
Recipient Name Raw KEVIN HUGHES CONSTRUCTION INC
Recipient DUNS 842308785
Recipient Address 4 RIVERSIDE DRIVE, UTICA, ONEIDA, NEW YORK, 13502-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344134176 0215800 2019-07-03 139 GENESEE STREET, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-03
Emphasis L: FALL, P: FALL
Case Closed 2019-07-03
341489276 0215800 2016-05-20 HOMEWOOD SUITES, 201 WOODS PARK DRIVE, NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-05-20
Emphasis L: FALL
Case Closed 2016-11-07

Related Activity

Type Referral
Activity Nr 1093604
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2016-07-26
Abatement Due Date 2016-08-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f) Section 4.1.2(b) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws were not equipped with a spreader to prevent material from squeezing the saw or being thrown back on the operator: 29 CFR 1926.304(f) Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws did not have non-kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: 29 CFR 1926.304(f) Section 5.1.3.3 American National Standards Institute 01.1-1975, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Electrically driven equipment was not equipped with magnetic switches or other devices that will prevent automatic restarting of the machine after a power failure: a) Southwest corner of work site, on or about 5-20-16: Three employees were ripping oriented strand board (OSB) sheathing on a table saw that was not equipped with a spreader. b) Southwest corner of work site, on or about 5-20-16: Three employees were ripping oriented strand board (OSB) sheathing on a table saw that was not equipped with non kick-back fingers or dogs. c) Southwest corner of work site, on or about 5-20-16: Three employees were operating a table saw that was not equipped a magnetic switch or anti-restart device. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2016-07-26
Abatement Due Date 2016-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular had-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut: a) Southwest corner of work site, on or about 5-20-16: Three employees were ripping oriented strand board (OSB) sheathing on a table saw that was not equipped with a hood guard that automatically adjusts to enclose the saw blade that protrudes above the table top. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2016-07-26
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2016-08-11
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Southwest corner of building, first floor, on or about 5-20-16: Employees were operating multiple power tools through three separate extension cords that did not have a continuous path to ground due to missing ground pins.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2016-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: a) Southwest corner of building, first floor, on or about 5-20-16: Employees were operating an electric jackhammer that was powered through an extension cord that exhibited a broken strain relief due to a torn/damaged outer sheath.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2016-07-26
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(14): Makeshift devices, such as but not limited to boxes and barrels, were used on top of scaffold platforms to increase the working level height of employees: a) First floor, west side corridor, on or about 5-20-16: One employee was using blocks of wood to increase the working height of a scaffold platform.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2016-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level: a) West side of building, on or about 5-20-16: One employee was working on a "pick" scaffold platform without fall protection, exposing the employee to a fall hazard of 12 feet 4 inches.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-07-26
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) West side of second floor deck, on or about 5-20-16: Three employees were installing floor sheathing at the edge of the second story floor deck and were not protected from falls, exposing the employees to a fall hazard of 14 feet 6 inches.
334430139 0215800 2012-05-15 WOODS ROAD HAMPTON INN & SUITES, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-15
Emphasis L: FALL
Case Closed 2012-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-05-30
Abatement Due Date 2012-06-13
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2012-07-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection. a) On or about 5/15/2012, Pool Area: An employee was utilizing a DeWalt Dry Wall Screw Gun energized through an extension cord, without the use of a Ground Fault Circuit Interrupter. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2012-05-30
Abatement Due Date 2012-06-13
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2012-07-24
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stair rail system along each unprotected side or edge: a) On or about 5/15/2012, North and South Stairways: No hand rails were in place on any of the stairways. Abatement certification is required for this item.
310750690 0215800 2007-08-28 571 TRENTON ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-29
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335037110 2020-04-15 0248 PPP 4 Riverside Drive, Utica, NY, 13502
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186035
Loan Approval Amount (current) 186035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187225.63
Forgiveness Paid Date 2021-02-16
6250578302 2021-01-26 0248 PPS 4 Riverside Dr, Utica, NY, 13502-2355
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186462
Loan Approval Amount (current) 186462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2355
Project Congressional District NY-22
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187534.8
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3236388 Intrastate Non-Hazmat 2024-09-11 15000 2023 2 2 Auth. For Hire
Legal Name KEVIN HUGHES CONSTRUCTION INC
DBA Name -
Physical Address 1904 ORISKANY STREET W, UTICA, NY, 13502, US
Mailing Address 1904 ORISKANY STREET W, UTICA, NY, 13502, US
Phone (315) 724-0442
Fax (315) 790-6580
E-mail LISHA@HUGHESCONST.COM

Safety Measurement System - All Transportation

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

Inspections

Unique report number of the inspection CV00002884
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-01-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 2
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
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 21412NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT8X3B62GEC37815
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit CAMY
License plate of the secondary unit BG27354
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU192XEP035883
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 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 2
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-30
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2024-01-30
Code of the violation 39522H4
Name of the BASIC Hours-of-Service Compliance
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 Driver failed to maintain supply of blank drivers records of duty status graph-grids
The description of the violation group EOBR Related
The unit a violation is cited against Driver
The date of the inspection 2024-01-30
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-01-30
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-01-30
Code of the violation 39141A
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 a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-01-30
Code of the violation 38351ASOUT
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while CDL is suspended for safety-related or unknown reason and outside the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State