Search icon

BAT CON, INC.

Company Details

Name: BAT CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1973 (52 years ago)
Entity Number: 268933
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: PO BOX 155, MARCELLUS, NY, United States, 13108
Principal Address: 4277 SLATE HILL RD, MARCELLUS, NY, United States, 13108

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
EMPLOYEES RETIREMENT PLAN OF BAT-CON INC 2010 161016446 2011-07-31 BAT-CON INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 237100
Sponsor’s telephone number 3156732031
Plan sponsor’s mailing address P.O. BOX 155, MARCELLUS, NY, 13108
Plan sponsor’s address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108

Plan administrator’s name and address

Administrator’s EIN 161016446
Plan administrator’s name BAT-CON INC
Plan administrator’s address P.O. BOX 155, MARCELLUS, NY, 13108
Administrator’s telephone number 3156732031

Number of participants as of the end of the plan year

Active participants 42
Other retired or separated participants entitled to future benefits 13
Number of participants with account balances as of the end of the plan year 55

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing TINA FREDETTE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES RETIREMENT PLAN OF BAT-CON INC 2010 161016446 2011-07-31 BAT-CON INC 58
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 237100
Sponsor’s telephone number 3156732031
Plan sponsor’s mailing address P.O. BOX 155, MARCELLUS, NY, 13108
Plan sponsor’s address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108

Plan administrator’s name and address

Administrator’s EIN 161016446
Plan administrator’s name BAT-CON INC
Plan administrator’s address P.O. BOX 155, MARCELLUS, NY, 13108
Administrator’s telephone number 3156732031

Number of participants as of the end of the plan year

Active participants 42
Other retired or separated participants entitled to future benefits 13
Number of participants with account balances as of the end of the plan year 55

Signature of

Role Employer/plan sponsor
Date 2011-07-31
Name of individual signing TINA FREDETTE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES RETIREMENT PLAN OF BAT-CON INC 2009 161016446 2010-07-30 BAT-CON INC 56
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 237100
Sponsor’s telephone number 3156732031
Plan sponsor’s mailing address PO BOX 155, MARCELLUS, NY, 13108
Plan sponsor’s address PO BOX 155, MARCELLUS, NY, 13108

Plan administrator’s name and address

Administrator’s EIN 161016446
Plan administrator’s name BAT-CON INC
Plan administrator’s address PO BOX 155, MARCELLUS, NY, 13108
Administrator’s telephone number 3156732031

Number of participants as of the end of the plan year

Active participants 42
Other retired or separated participants entitled to future benefits 16
Number of participants with account balances as of the end of the plan year 58

Signature of

Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing TINA FREDETTE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES RETIREMENT PLAN OF BAT-CON INC 2009 161016446 2010-07-30 BAT-CON INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 237100
Sponsor’s telephone number 3156732031
Plan sponsor’s mailing address PO BOX 155, MARCELLUS, NY, 13108
Plan sponsor’s address PO BOX 155, MARCELLUS, NY, 13108

Plan administrator’s name and address

Administrator’s EIN 161016446
Plan administrator’s name BAT-CON INC
Plan administrator’s address PO BOX 155, MARCELLUS, NY, 13108
Administrator’s telephone number 3156732031

Number of participants as of the end of the plan year

Active participants 42
Other retired or separated participants entitled to future benefits 16
Number of participants with account balances as of the end of the plan year 58

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing TINA FREDETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing TINA FREDETTE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 155, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
JEFFREY D. CRYSLER Chief Executive Officer 4277 SLATE HILL ROAD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2001-10-19 2009-07-29 Address PO BOX 155, 4277 SLATE HILL RD, MARCELLUS, NY, 13108, 0155, USA (Type of address: Principal Executive Office)
2000-02-07 2001-10-19 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, 0155, USA (Type of address: Principal Executive Office)
1993-04-07 2000-02-07 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-04-07 2000-02-07 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1993-04-07 2009-07-29 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1978-04-28 1993-04-07 Address PO BOX 2158, 5640 TAFT RD, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1973-08-24 1978-04-28 Address 125 ELWOOD DAVIS RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002454 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090729002722 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815003233 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051028002762 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030902002750 2003-09-02 BIENNIAL STATEMENT 2003-08-01
011019002018 2001-10-19 BIENNIAL STATEMENT 2001-08-01
000207002716 2000-02-07 BIENNIAL STATEMENT 1999-08-01
970905002379 1997-09-05 BIENNIAL STATEMENT 1997-08-01
930923003380 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930407002710 1993-04-07 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335152583 0215800 2012-07-11 1564 NORTH MAIN ST, SAVANNAH, NY, 13146
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-11
Emphasis N: CTARGET
Case Closed 2012-07-11
314351859 0215800 2011-04-20 223 J.B. WISE PLACE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-20
Emphasis N: TRENCH
Case Closed 2011-04-20
310749924 0215800 2007-07-13 263 N. ONTARIO DRIVE, WATERTOWN, NY, 13601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-07-13
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2007-12-21

Related Activity

Type Referral
Activity Nr 200886562
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 4200.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 4200.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310519111 0213100 2007-02-22 ELM LAKE RD., SPECULATOR, NY, 12164
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-02-22
Case Closed 2007-02-26
310516653 0213100 2006-10-24 RTE. 9N, SO. GLENS FALLS, NY, 12803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-10-24
Case Closed 2006-10-27
309378370 0215800 2006-01-10 HIGBY ROAD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-10
Emphasis N: TRENCH
Case Closed 2006-01-11
307692418 0215800 2005-07-14 CORNER OF LINCOLN AVE AND NOYES ST., UTICA, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-07-18
Case Closed 2005-10-06

Related Activity

Type Complaint
Activity Nr 204278477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 550.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 G01 II
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 550.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2005-08-29
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2005-08-29
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 C02 III
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
306316654 0215800 2004-04-22 9600 POWELL ROAD, HOLLAND PATENT, NY, 13354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-26
Emphasis N: TRENCH
Case Closed 2005-07-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 2004-08-24
Abatement Due Date 2004-08-27
Current Penalty 10500.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2004-08-24
Abatement Due Date 2004-08-27
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2004-08-24
Abatement Due Date 2004-08-27
Current Penalty 20300.0
Initial Penalty 30000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 2004-08-24
Abatement Due Date 2004-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01
306312877 0215800 2003-11-05 760 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-05
Emphasis N: TRENCH
Case Closed 2004-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 7500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 7500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
306307273 0215800 2003-03-06 1040 OLD RTE 31, JORDON, NY, 13080
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-03-06
Emphasis N: TRENCH
Case Closed 2003-05-01

Related Activity

Type Referral
Activity Nr 200884542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-03-20
Abatement Due Date 2003-03-25
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-03-20
Abatement Due Date 2003-03-25
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2003-03-20
Abatement Due Date 2003-03-25
Current Penalty 3900.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2003-03-20
Abatement Due Date 2003-03-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-08-22
Emphasis S: CONSTRUCTION
Case Closed 2002-08-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-03-11
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-16
Emphasis S: CONSTRUCTION
Case Closed 2001-07-16
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-02
Emphasis S: CONSTRUCTION
Case Closed 1999-06-03
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-01-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-15
Emphasis N: TRENCH
Case Closed 1998-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-12-29
Abatement Due Date 1998-01-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-12-29
Abatement Due Date 1998-01-02
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-07-26
Emphasis N: TRENCH
Case Closed 1995-01-06

Related Activity

Type Referral
Activity Nr 901468363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1994-08-31
Abatement Due Date 1994-09-16
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1994-09-02
Final Order 1994-11-17
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1994-08-31
Abatement Due Date 1994-09-04
Contest Date 1994-09-02
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1994-08-31
Abatement Due Date 1994-09-04
Contest Date 1994-09-02
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-06-09
Case Closed 1994-08-03

Related Activity

Type Referral
Activity Nr 901701342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1994-06-30
Abatement Due Date 1994-07-08
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-28
Case Closed 1994-07-25

Related Activity

Type Referral
Activity Nr 901778829
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-04-12
Abatement Due Date 1994-04-18
Current Penalty 1450.0
Initial Penalty 2100.0
Contest Date 1994-04-14
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-04-12
Abatement Due Date 1994-04-18
Initial Penalty 900.0
Contest Date 1994-04-14
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-04-12
Abatement Due Date 1994-04-18
Initial Penalty 900.0
Contest Date 1994-04-14
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1994-04-12
Abatement Due Date 1994-04-18
Current Penalty 1700.0
Initial Penalty 2400.0
Contest Date 1994-04-14
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 4
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1993-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 168.75
Initial Penalty 675.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-16
Abatement Due Date 1992-10-04
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 281.25
Initial Penalty 1125.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 281.25
Initial Penalty 1125.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 225.0
Initial Penalty 900.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 G01 I
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Current Penalty 281.25
Initial Penalty 1125.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 281.25
Initial Penalty 1125.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-09-16
Abatement Due Date 1992-09-20
Current Penalty 393.75
Initial Penalty 1575.0
Contest Date 1992-10-06
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Current Penalty 312.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1989-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1988-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-12-22
Abatement Due Date 1988-02-09
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1984-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-11-02
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-11-02
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1984-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-08-23
Abatement Due Date 1984-08-27
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-20
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-11-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-27
Case Closed 1981-03-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-19
Case Closed 1981-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1980-11-28
Abatement Due Date 1980-12-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1980-11-28
Abatement Due Date 1980-12-01
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-11
Emphasis N: TREX
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156311 Intrastate Non-Hazmat 2005-05-02 45000 2002 6 6 Private(Property)
Legal Name BAT-CON INC
DBA Name -
Physical Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, US
Mailing Address P O BOX 155, MARCELLUS, NY, 13108, US
Phone (315) 673-2031
Fax (315) 673-4509
E-mail -

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