Search icon

ROYAL METAL PRODUCTS, INC.

Company Details

Name: ROYAL METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1973 (51 years ago)
Entity Number: 236608
ZIP code: 12176
County: Greene
Place of Formation: New York
Address: 463 West Road, Surprise, NY, United States, 12176
Principal Address: 463 WEST RD, SURPRISE, NY, United States, 12176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2023 141562107 2024-05-03 ROYAL METAL PRODUCTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2022 141562107 2023-06-23 ROYAL METAL PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2021 141562107 2022-06-09 ROYAL METAL PRODUCTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2020 141562107 2021-06-24 ROYAL METAL PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2019 141562107 2020-04-23 ROYAL METAL PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2018 141562107 2019-05-31 ROYAL METAL PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2017 141562107 2018-07-26 ROYAL METAL PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2016 141562107 2017-03-30 ROYAL METAL PRODUCTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2015 141562107 2016-04-05 ROYAL METAL PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing DAVID JOHANNESEN
ROYAL METAL PRODUCTS, INC. 401(K) PLAN 2014 141562107 2015-07-06 ROYAL METAL PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-08-01
Business code 332900
Sponsor’s telephone number 5189664442
Plan sponsor’s address 463 WEST ROAD, SURPRISE, NY, 12176

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing DAVID JOHANNESEN

Chief Executive Officer

Name Role Address
DAVID JOHANNESEN Chief Executive Officer 463 WEST RD, SURPRISE, NY, United States, 12176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 West Road, Surprise, NY, United States, 12176

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Service of Process)
1993-10-20 2003-09-24 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Principal Executive Office)
1993-10-20 2003-09-24 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Service of Process)
1992-10-22 1993-10-20 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Principal Executive Office)
1992-10-22 2003-09-24 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-10-20 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Service of Process)
1973-10-19 1992-10-22 Address (NO STREET ADD. STATED), SURPRISE, NY, 12176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005152 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211021002417 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191007060811 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171010006067 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006182 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131009006224 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111018002643 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002892 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071003002942 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051121002093 2005-11-21 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341430106 0213100 2016-04-27 463 WEST ROAD, SURPRISE, NY, 12176
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-11
Case Closed 2018-11-05

Related Activity

Type Complaint
Activity Nr 1083027
Safety Yes
Health Yes

Violation Items

Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-08-22
Abatement Due Date 2016-10-01
Current Penalty 1924.0
Initial Penalty 3207.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) On and before 8/11/2016, at facility, for the plater using corrosive liquid sodium hypochlorite to treat the water in the plating room. An eye wash station was not available for use in the event of eye contact.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 1924.0
Initial Penalty 3207.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) On and before 8/11/2016, at facility, for the machinist drilling holes in aluminum. The employer did not have guards on the drill presses.
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2016-08-22
Current Penalty 904.0
Initial Penalty 1636.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment: a) On and before 08/11/2014, outside the waterjet room, the employer had blocked electrical panel with welding machine in front of it making it difficult to access in the event of an emergency.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 1924.0
Initial Penalty 3207.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: (a) On and before 07/21/2015, at facility, for the plater working with hazardous chemicals such as, but not limited to, corrosive liquid sodium hypochlorite. Employer did not provide a hazard communication program.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 07/21/2015, at facility, for the plater working with hazardous chemicals such as, but not limited to, liquid chlorine. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 07/21/2015, at facility, for the plater working with hazardous chemicals such as, but not limited to, corrosive liquid sodium hypochlorite. Employees were not provided with information and training on the hazards of the chemicals they work with or are exposed to in their work area.
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 1924.0
Initial Penalty 3207.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On and before 08/11/2016, in the facility, for the machinist that repairs machines. The employer had no LO/TO program or procedures and had missing information on isolation devices and control valves on equipment such as, but not limited to, punch press, Alva Allen Ind. Model BT12.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-08-22
Abatement Due Date 2016-11-15
Current Penalty 0.0
Initial Penalty 3207.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On and before 08/11/2016, in the facility, for the machinist that repairs machines. The employer had no LO/TO program or procedures and had missing information on isolation devices and control valves on equipment such as, but not limited to, punch press, Alva Allen Model BT12.
302550397 0213100 1999-06-10 WEST RD., SURPRISE, NY, 12176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-10
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 1999-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1999-06-29
Abatement Due Date 1999-08-01
Current Penalty 455.0
Initial Penalty 455.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-06-29
Abatement Due Date 1999-07-12
Current Penalty 341.0
Initial Penalty 341.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1999-06-29
Abatement Due Date 1999-07-12
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-06-29
Abatement Due Date 1999-07-12
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1999-06-29
Abatement Due Date 1999-08-01
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
100496488 0213100 1987-11-10 WEST RD., SURPRISE, NY, 12176
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1988-01-14

Related Activity

Type Referral
Activity Nr 900982117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E03
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
100217207 0213100 1986-01-02 WEST RD., SURPRISE, NY, 12176
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1986-01-02
10743540 0213100 1982-01-18 WEST ROAD, Surprise, NY, 12176
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-01-19
10714665 0213100 1978-12-18 WEST ROAD, Greenville, NY, 12176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1979-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-26
Abatement Due Date 1979-01-03
Nr Instances 1
10695427 0213100 1977-09-22 WEST ROAD, Greenville, NY, 12176
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-09-22
Case Closed 1984-03-10
10695369 0213100 1977-08-09 WEST RD, Greenville, NY, 12176
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-08-09
Case Closed 1984-03-10
10740223 0213100 1977-08-08 WEST ROAD, Greenville, NY, 12176
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-08
Case Closed 1984-03-10
10695310 0213100 1977-07-06 WEST ROAD, Greenville, NY, 12176
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-06
Case Closed 1977-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1977-07-08
Abatement Due Date 1977-07-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D09 IV
Issuance Date 1977-07-08
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1977-07-08
Abatement Due Date 1977-09-08
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1977-08-09

Related Activity

Type Complaint
Activity Nr 320172638

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E05 II
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-28
Abatement Due Date 1977-07-29
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421368301 2021-01-17 0248 PPS 463 West Rd, Surprise, NY, 12176-1709
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164700
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surprise, GREENE, NY, 12176-1709
Project Congressional District NY-19
Number of Employees 19
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165444.53
Forgiveness Paid Date 2021-07-07
6017027004 2020-04-06 0248 PPP 463 West Road, SURPRISE, NY, 12176-1709
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162200
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SURPRISE, GREENE, NY, 12176-1709
Project Congressional District NY-19
Number of Employees 20
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163164.31
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2321405 Interstate 2024-04-23 1053 2023 1 1 Private(Property)
Legal Name ROYAL METAL PRODUCTS INC
DBA Name -
Physical Address 463 WEST ROAD, SURPRISE, NY, 12176, US
Mailing Address 463 WEST ROAD, SURPRISE, NY, 12176, US
Phone (518) 966-4442
Fax (518) 966-5148
E-mail ROYALMETALPRO@CS.COM

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: 18 Mar 2025

Sources: New York Secretary of State