Search icon

ALL SEASONINGS INGREDIENTS, INC.

Company Details

Name: ALL SEASONINGS INGREDIENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608701
ZIP code: 13421
County: Oneida
Place of Formation: New York
Address: 1043 FREEDOM DRIVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2023 161597209 2024-04-14 ALL SEASONINGS INGREDIENTS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2024-04-13
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2024-04-13
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2022 161597209 2023-05-16 ALL SEASONINGS INGREDIENTS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2021 161597209 2022-04-26 ALL SEASONINGS INGREDIENTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2020 161597209 2021-06-28 ALL SEASONINGS INGREDIENTS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2019 161597209 2020-04-23 ALL SEASONINGS INGREDIENTS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2020-04-23
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2018 161597209 2019-04-18 ALL SEASONINGS INGREDIENTS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2017 161597209 2018-05-18 ALL SEASONINGS INGREDIENTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2016 161597209 2017-03-16 ALL SEASONINGS INGREDIENTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2017-02-20
Name of individual signing BRENDAN FARNACH
ALL SEASONINGS INGREDIENTS, INC. 401(K) PROFIT SHARING PLAN 2015 161597209 2016-06-29 ALL SEASONINGS INGREDIENTS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 8002557748
Plan sponsor’s address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing BRENDAN FARNACH
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing BRENDAN FARNACH

DOS Process Agent

Name Role Address
ALL SEASONINGS INGREDIENTS, INC. DOS Process Agent 1043 FREEDOM DRIVE, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
BRENDAN J. FARNACH Chief Executive Officer 1043 FREEDOM DRIVE, ONEIDA, NY, United States, 13421

Licenses

Number Type Address
250093 Retail grocery store 1043 FREEDOM DR, ONEIDA, NY, 13421

History

Start date End date Type Value
2024-03-21 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-04-05 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-04-05 2023-04-05 Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2017-02-01 2023-04-05 Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2016-05-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2015-06-23 2017-02-01 Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2015-06-23 2023-04-05 Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2007-03-14 2015-06-23 Address PO BOX 765, SYLVAN BEACH, NY, 13157, USA (Type of address: Service of Process)
2007-03-14 2015-06-23 Address PO BOX 765 / 1208 MAIN STREET, SYLVAN BEACH, NY, 13157, 0765, USA (Type of address: Chief Executive Officer)
2007-03-14 2015-06-23 Address 1100 CLIFFORD AVENUE, SYLVAN BEACH, NY, 13157, 0765, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230405004122 2023-04-05 BIENNIAL STATEMENT 2023-02-01
211014001853 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190712060846 2019-07-12 BIENNIAL STATEMENT 2019-02-01
170201007548 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160510000541 2016-05-10 CERTIFICATE OF AMENDMENT 2016-05-10
150623006179 2015-06-23 BIENNIAL STATEMENT 2015-02-01
130212006581 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110407002657 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090223002267 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070314002722 2007-03-14 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-15 ALL SEASONINGS 1043 FREEDOM DR, ONEIDA, Madison, NY, 13421 A Food Inspection Department of Agriculture and Markets No data
2022-08-26 ALL SEASONINGS INGREDIE 2108 GLENWOOD PLAZA, ONEIDA, Madison, NY, 13421 A Food Inspection Department of Agriculture and Markets No data
2022-08-26 ALL SEASONINGS INGREDIE 639 FITCH ST, ONEIDA, Madison, NY, 13421 A Food Inspection Department of Agriculture and Markets No data
2022-02-24 ALL SEASONINGS 1043 FREEDOM DR, ONEIDA, Madison, NY, 13421 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334710597 0215800 2012-06-11 1043 FREEDOM DRIVE, ONEIDA, NY, 13157
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-06-11
Case Closed 2012-06-18
334710985 0215800 2012-06-11 1043 FREEDOM DRIVE, ONEIDA, NY, 13157
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-06-11
Case Closed 2012-06-18
314351685 0215800 2011-04-15 1043 FREEDOM DRIVE, ONEIDA, NY, 13157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Current Penalty 1260.0
Initial Penalty 2100.0
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-30
Current Penalty 1000.0
Initial Penalty 2100.0
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
314351982 0215800 2011-04-15 1043 FREEDOM DRIVE, ONEIDA, NY, 13157
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-05-10
Emphasis L: HHHT50
Case Closed 2012-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-06-17
Abatement Due Date 2011-07-10
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2011-06-17
Abatement Due Date 2011-06-25
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-30
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-30
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-06-17
Abatement Due Date 2011-07-10
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2011-06-17
Abatement Due Date 2011-12-17
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-06-17
Abatement Due Date 2011-12-17
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Current Penalty 500.0
Initial Penalty 2100.0
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19040007 B05
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Contest Date 2011-06-30
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036017000 2020-04-09 0248 PPP 1043 FREEDOM DR, ONEIDA, NY, 13421-7108
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545693.4
Loan Approval Amount (current) 545693.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-7108
Project Congressional District NY-22
Number of Employees 72
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 549655.28
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1576706 Intrastate Non-Hazmat 2023-06-01 40000 2022 3 2 Private(Property)
Legal Name ALL-SEASONINGS INGREDIENTS INC
DBA Name -
Physical Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, US
Mailing Address 1043 FREEDOM DRIVE, ONEIDA, NY, 13421, US
Phone (315) 361-1066
Fax (315) 280-0678
E-mail AJESKI@SYLVANBEACHNY.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 0
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 4
Total Number of Vehicle Inspections for the measurement period 2
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 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 SPT3100098
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-22
ID that indicates the level of inspection Driver-Only
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 MACK TRUCK
License plate of the main unit 13345NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2MDBAA6RS011073
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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 0121005796
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-17
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 MACK
License plate of the main unit 13345NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2MDBAA6RS011073
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 SPD0271329
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-14
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 HINO
License plate of the main unit 46207MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV5D4S54717
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 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0462305
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-20
ID that indicates the level of inspection Driver-Only
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 HINO
License plate of the main unit 46207MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV5D4S54717
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Violations

The date of the inspection 2023-07-14
Code of the violation 39345B2
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 1
The description of a violation Brake hose or tubing chafing and/or kinking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 393203B
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 Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State