Search icon

PURCELL CONSTRUCTION CORP.

Headquarter

Company Details

Name: PURCELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1972 (52 years ago)
Entity Number: 245464
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PURCELL CONSTRUCTION CORP., ALASKA 135796 ALASKA
Headquarter of PURCELL CONSTRUCTION CORP., RHODE ISLAND 001664641 RHODE ISLAND
Headquarter of PURCELL CONSTRUCTION CORP., CONNECTICUT 0565285 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMGJB35MY469 2024-11-30 566 COFFEEN ST, WATERTOWN, NY, 13601, 2460, USA 7730 WHITEPINE ROAD, RICHMOND, VA, 23237, USA

Business Information

Doing Business As PURCELL CONSTRUCTION CORP
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2002-04-11
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY ZEHR
Address 566 COFFEEN ST, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name AMY C MCLEAN
Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name MATT HOLLINGSWORTH
Address 7730 WHITEPINE ROAD, RICHMOND, VA, 23237, USA
Title ALTERNATE POC
Name PATRICK COE
Address 7730 WHITEPINE ROAD, RICHMOND, VA, 23237, USA
Past Performance
Title PRIMARY POC
Name MARK S PURCELL
Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name EMILY ZEHR
Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GVD2 Active Non-Manufacturer 1998-09-10 2024-03-10 2028-12-05 2024-11-30

Contact Information

POC MATT HOLLINGSWORTH
Phone +1 804-743-4615
Fax +1 804-743-4619
Address 566 COFFEEN ST, WATERTOWN, NY, 13601 2460, 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

Chief Executive Officer

Name Role Address
MARK S. PURCELL Chief Executive Officer 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
PURCELL CONSTRUCTION CORP. DOS Process Agent 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-10-03 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-10-03 2024-10-03 Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-03 Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-09-27 2020-10-01 Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-09-27 2024-10-03 Address 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-09-27 Address 566 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-10-09 2006-09-27 Address 566 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1996-10-09 2006-09-27 Address 566 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-10-08 2004-11-05 Address PO BOX 780, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-10-29 1996-10-09 Address 566 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003003323 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221031000178 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201001060080 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200422060128 2020-04-22 BIENNIAL STATEMENT 2018-10-01
180919006246 2018-09-19 BIENNIAL STATEMENT 2016-10-01
141001006058 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006041 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101020002230 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003008 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060927002094 2006-09-27 BIENNIAL STATEMENT 2006-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0002 2008-09-30 2009-12-07 2009-12-07
Unique Award Key CONT_AWD_0002_9700_W9123608D0014_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 119889757.00
Current Award Amount 119889757.00
Potential Award Amount 119889757.00

Description

Title BARRACKS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, JEFFERSON, NEW YORK, 136012640
DEFINITIVE CONTRACT AWARD W912DS08C0012 2008-07-11 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_W912DS08C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34754131.92
Current Award Amount 34754131.92
Potential Award Amount 34754131.92

Description

Title CONSTRUCTION OF THE COF
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN ST, WATERTOWN, JEFFERSON, NEW YORK, 136012460
DO AWARD 0089 2008-09-08 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_0089_9700_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION YEAR 4
NAICS Code 233320
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, 13601
No data IDV DAKF3602D0006 2008-09-08 No data No data
Unique Award Key CONT_IDV_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION YEAR 1 - "L" FUNDS
NAICS Code 233320
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, 13601
DO AWARD 0082 2008-08-01 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_0082_9700_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION YEAR 4 - "K" FUNDS
NAICS Code 233320
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, 13601
DEFINITIVE CONTRACT AWARD W912DS08C0008 2008-03-28 2009-03-26 2009-03-26
Unique Award Key CONT_AWD_W912DS08C0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35271462.00
Current Award Amount 35271462.00
Potential Award Amount 35271462.00

Description

Title THIS MODIFICATION HAS BEEN ISSUED TO REMOVE SECTIONS 00 21 00 INSTRUCTIONS, CONDITIONS, AND NOTICES TO OFFERORS AND SECTION 00 22 11 PROPOSAL SUBMISSION REQUIREMENT EVALUATION CRITERIA AND BASIS OF AWARD ONE STEP-BEST VALUE IN ITS ENTIRETY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, JEFFERSON, NEW YORK, 136012640
DELIVERY ORDER AWARD 0001 2008-03-14 2011-09-19 2011-09-19
Unique Award Key CONT_AWD_0001_9700_W9123608D0014_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31116280.83
Current Award Amount 31116280.83
Potential Award Amount 31116280.83

Description

Title FUNDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, JEFFERSON, NEW YORK, 136012640
DELIVERY ORDER AWARD 0085 2008-02-01 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_0085_9700_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 155910.00
Current Award Amount 155910.00
Potential Award Amount 155910.00

Description

Title OPTION YEAR 4 - "K" FUNDS
NAICS Code 233320: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, JEFFERSON, NEW YORK, 13601
DO AWARD 0087 2008-01-22 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_0087_9700_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION YEAR 4 - "K" FUNDS
NAICS Code 233320
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, 13601
DO AWARD 0088 2007-12-18 2008-01-18 2008-01-18
Unique Award Key CONT_AWD_0088_9700_DAKF3602D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION YEAR 4 - "K" FUNDS
NAICS Code 233320
Product and Service Codes Y162: CONSTRUCT/RECREATIONAL BLDGS

Recipient Details

Recipient PURCELL CONSTRUCTION CORP.
UEI MMGJB35MY469
Legacy DUNS 066800558
Recipient Address UNITED STATES, 566 COFFEEN STREET, WATERTOWN, 13601

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314344680 0215800 2010-04-21 FORT DRUM BCTII 10600 AREA, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-21
Emphasis L: LOCALTARG
Case Closed 2010-10-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260251 A04
Issuance Date 2010-05-10
Abatement Due Date 2010-05-23
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2010-05-28
Final Order 2010-09-27
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2010-05-10
Abatement Due Date 2010-05-23
Contest Date 2010-05-28
Final Order 2010-09-27
Nr Instances 2
Nr Exposed 2
Gravity 03
309207850 0213100 2006-07-10 LAKE FOREST DRIVE, PLATTSBURGH, NY, 12903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-10
Emphasis L: FALL
Case Closed 2006-07-10
306313404 0215800 2003-12-05 CID FACILITY, SOUTH RIVA RIDGE, FORT DRUM, NY, 13602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-05
Emphasis L: FALL
Case Closed 2004-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-01-08
Final Order 2004-05-10
Nr Instances 1
Nr Exposed 1
Gravity 03
107695611 0215800 1999-04-06 225 STATE STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-06
Emphasis S: CONSTRUCTION
Case Closed 1999-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-05
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1999-04-29
Abatement Due Date 1999-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
300625001 0215800 1997-02-14 FISHER RD., WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-14
Case Closed 1997-02-14
101547255 0215800 1995-04-03 454 MILL STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-03
Emphasis L: SINGFAM
Case Closed 1995-04-10
114103112 0215800 1993-08-25 P & C MALL RT. #28, HARTWICK, NY, 13348
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-09-22
Abatement Due Date 1993-09-27
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
18151944 0215800 1990-04-26 FORT DRUM BCTII 10600 AREA, WATERTOWN, NY, 13601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-04-26
Case Closed 1990-07-20

Related Activity

Type Referral
Activity Nr 901050872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F09
Issuance Date 1990-06-13
Abatement Due Date 1990-06-22
Current Penalty 195.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-13
Abatement Due Date 1990-07-18
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 18
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-06-13
Abatement Due Date 1990-06-16
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1990-06-13
Abatement Due Date 1990-06-22
Current Penalty 195.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-06-13
Abatement Due Date 1990-06-18
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-06-13
Abatement Due Date 1990-06-18
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-06-13
Abatement Due Date 1990-06-16
Current Penalty 145.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-06-13
Abatement Due Date 1990-06-16
Current Penalty 145.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-06-13
Abatement Due Date 1990-06-21
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01010
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1990-06-13
Abatement Due Date 1990-06-21
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01011
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-06-13
Abatement Due Date 1990-06-21
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01012
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1990-06-13
Abatement Due Date 1990-06-18
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1990-06-13
Abatement Due Date 1990-06-18
Current Penalty 145.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1990-06-13
Abatement Due Date 1990-06-27
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
998435 0215800 1984-10-02 120 ARCADE ST, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-02
Case Closed 1984-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7951377008 2020-04-08 0248 PPP 566 Coffeen Street, WATERTOWN, NY, 13601-2685
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2102530
Loan Approval Amount (current) 2102530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2685
Project Congressional District NY-24
Number of Employees 109
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2126493.08
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
537156 Interstate 2024-07-22 4467 2023 5 2 Private(Property)
Legal Name PURCELL CONSTRUCTION CORP
DBA Name -
Physical Address 566 COFFEEN ST, WATERTOWN, NY, 13601, US
Mailing Address 566 COFFEEN ST, WATERTOWN, NY, 13601, US
Phone (315) 782-1050
Fax (315) 782-5820
E-mail BBRIGGS@PURCELLCONSTRUCTION.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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
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 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

Inspections

Unique report number of the inspection 0321005625
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-05
ID that indicates the level of inspection Walk-around
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 CHEV
License plate of the main unit 13645JW
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBE4C3246F413963
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0290582
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-10
ID that indicates the level of inspection Walk-around
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 CHEV
License plate of the main unit 13645JW
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBE4C3246F413963
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 2
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-10
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 1
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 main unit
The date of the inspection 2023-02-10
Code of the violation 39141A1NPH
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 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State