Search icon

ANNSEAL, INC.

Headquarter

Company Details

Name: ANNSEAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760395
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANNSEAL, INC., Alabama 000-922-675 Alabama
Headquarter of ANNSEAL, INC., KENTUCKY 0762688 KENTUCKY
Headquarter of ANNSEAL, INC., RHODE ISLAND 000505514 RHODE ISLAND
Headquarter of ANNSEAL, INC., CONNECTICUT 0999327 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9HCZJKX38E9 2025-03-19 130 MAIN ST, JOHNSON CITY, NY, 13790, 2426, USA 130 MAIN STREET, JOHNSON CITY, NY, 13790, 2428, USA

Business Information

Doing Business As ANNSEAL INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2002-06-14
Entity Start Date 2002-04-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238910, 423320, 423390, 423990
Product and Service Codes Z1BD, Z1LA, Z1LB, Z1LZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY A OBRIEN
Role PRESIDENT
Address 130 MAIN STREET, JOHNSON CITY, NY, 13790, USA
Government Business
Title PRIMARY POC
Name NANCY A OBRIEN
Role PRESIDENT
Address 130 MAIN STREET, JOHNSON CITY, NY, 13790, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNSEAL, INC. 401(K) PROFIT SHARING PLAN 2023 030435899 2024-09-17 ANNSEAL, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address 130 MAIN STREET, JOHNSON CITY, NY, 137902428

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NANCY O'BRIEN
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF ANNSEAL, INC. 2023 030435899 2024-12-02 ANNSEAL, INC. 40
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-04-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737

Plan administrator’s name and address

Administrator’s EIN 030435899
Plan administrator’s name ANNSEAL, INC.
Plan administrator’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737
Administrator’s telephone number 6077973737

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing NANCY O'BRIEN
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF ANNSEAL, INC. 2022 030435899 2024-01-08 ANNSEAL, INC. 39
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-04-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737

Plan administrator’s name and address

Administrator’s EIN 030435899
Plan administrator’s name ANNSEAL, INC.
Plan administrator’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737
Administrator’s telephone number 6077973737

Signature of

Role Plan administrator
Date 2024-01-08
Name of individual signing NANCY O'BRIEN
ANNSEAL, INC. 401(K) PROFIT SHARING PLAN 2022 030435899 2023-08-23 ANNSEAL, INC. 60
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address 130 MAIN STREET, JOHNSON CITY, NY, 137902428

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing NANCY O'BRIEN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF ANNSEAL, INC. 2021 030435899 2022-11-28 ANNSEAL, INC. 45
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-04-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737

Plan administrator’s name and address

Administrator’s EIN 030435899
Plan administrator’s name ANNSEAL, INC.
Plan administrator’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737
Administrator’s telephone number 6077973737

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing NANCY O'BRIEN
ANNSEAL, INC. 401(K) PROFIT SHARING PLAN 2021 030435899 2022-08-01 ANNSEAL, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address 130 MAIN STREET, JOHNSON CITY, NY, 137902428

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing NANCY O'BRIEN
ANNSEAL, INC. 401(K) PROFIT SHARING PLAN 2020 030435899 2021-07-26 ANNSEAL, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address 130 MAIN STREET, JOHNSON CITY, NY, 137902428

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing NANCY O'BRIEN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF ANNSEAL, INC. 2020 030435899 2021-12-10 ANNSEAL, INC. 48
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-04-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737

Plan administrator’s name and address

Administrator’s EIN 030435899
Plan administrator’s name ANNSEAL, INC.
Plan administrator’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737
Administrator’s telephone number 6077973737

Signature of

Role Plan administrator
Date 2021-12-10
Name of individual signing NANCY O'BRIEN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF ANNSEAL, INC. 2019 030435899 2020-12-14 ANNSEAL, INC. 46
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-04-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737

Plan administrator’s name and address

Administrator’s EIN 030435899
Plan administrator’s name ANNSEAL, INC.
Plan administrator’s address P.O. BOX 615, BIBLE SCHOOL PARK, NY, 13737
Administrator’s telephone number 6077973737

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing NANCY O'BRIEN
ANNSEAL, INC. 401(K) PROFIT SHARING PLAN 2019 030435899 2020-06-30 ANNSEAL, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 6077973737
Plan sponsor’s address 130 MAIN STREET, JOHNSON CITY, NY, 137902428

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing NANCY O'BRIEN

Chief Executive Officer

Name Role Address
NANCY O'BRIEN Chief Executive Officer 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2024-03-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2008-04-23 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2004-04-14 2008-04-23 Address 1220 CHERESE LN, BINGHAMTON, NY, 13905, 6215, USA (Type of address: Chief Executive Officer)
2004-04-14 2008-04-23 Address 1220 CHERESE LN, BINGHAMTON, NY, 13905, 6215, USA (Type of address: Principal Executive Office)
2002-04-29 2008-04-23 Address 1220 CHERESE LANE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2002-04-29 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126002339 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200406061718 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006110 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006280 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006359 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120613002833 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100420002724 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080423002250 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060419003163 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002862 2004-04-14 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344371760 0215800 2019-10-10 BETWEEN EXT 39 AND 40 ON NYS THRUWAY, WEEDSPORT, NY, 13166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2020-01-28
Emphasis L: RDSILICA, P: RDSILICA
Case Closed 2020-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261153 D02 I
Issuance Date 2020-02-04
Abatement Due Date 2020-03-09
Current Penalty 4048.0
Initial Penalty 6747.0
Final Order 2020-02-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: a) New York State Thruway westbound between exit 39 and 40, on or about 10/10/19: No air monitoring was performed for employees cleaning dry concrete debris from joints connecting road segments by blasting with compressed air. Three bulk samples of collected particles showed 10 % silica, 10% silica and 20% silica respectively. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261153 F02 I
Issuance Date 2020-02-04
Abatement Due Date 2020-05-25
Current Penalty 4048.0
Initial Penalty 6747.0
Final Order 2020-02-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(f)(2)(i): The employer allowed compressed air to be used to clean clothing or surfaces where such activity could contribute to employee exposure to respirable crystalline silica without being used in conjunction with a ventilation system that captures the dust cloud: a) New York State Thruway westbound between exit 39 and 40, on or about 10/10/19: Compressed air without a ventilation system to capture silica dust was used to clean dry concrete debris from joints connecting road segments. Abatement certification must be submitted for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261153 I02 I B
Issuance Date 2020-02-04
Abatement Due Date 2020-07-01
Current Penalty 4048.0
Initial Penalty 6747.0
Final Order 2020-02-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i)(B): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of specific tasks in the workplace that could result in exposure to respirable crystalline silica: a) New York State Thruway westbound between exit 39 and 40, on or about 10/10/19: Training did not include information on tasks that could result in exposure including the prohibited task of using compressed air without the engineering control of ventilation. Compressed air from an air wand was used to clean dry concrete debris from joints connecting road segments. Abatement certification must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261153 I02 I C
Issuance Date 2020-02-04
Abatement Due Date 2020-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i)(C): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of specific measures the employer has implemented to protect employees from exposure to respirable crystalline silica, including engineering controls, work practices, and respirators to be used: a) New York State Thruway westbound between exit 39 and 40, on or about 10/10/19: Training did not include information on measures to protect employees from exposure to crystalline silica when using compressed air by instituting engineering controls. Compressed air from an air wand without a ventilation system to capture dust was used to clean dry concrete debris from joints connecting road segments. Abatement certification must be submitted for this item.
339473720 0213600 2013-11-06 BROADWAY STREET, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-06
Emphasis N: SILICA
Case Closed 2014-04-21

Related Activity

Type Complaint
Activity Nr 860900
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2014-03-18
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that employees using a tight-fitting facepiece respirator were fit tested annually: (Construction Reference 1926.103) a) Broadway Street, Lancaster, NY - On or about 11/6/13, employees who were required by the employer, to wear filter facepiece respirators, and half-mask air-purifying respirators while performing road work such as cutting expansion joints, sand blasting, and then filling expansion joints with tar were not fit-tested annually. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2014-03-18
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective training to employees who are required to wear respirators and ensure that each employee could demonstrate knowledge of the requirements contained in 29 CFR 1910.134 (k)(l)(i)-(vii): a) Broadway Street, Lancaster, NY - On or about 11/6/13, the employer did not provide annual training to employees who are required, by the employer, to wear filtering facepiece respirators and half-mask air-purifying respirators while roadwork such as cutting expansion joints, sand blasting, and refilling expansion joints with tar. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-03-18
Abatement Due Date 2014-04-20
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
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: (Construction Reference: 1926.59) a) Broadway Street - On or about 11/6/13, employees were performing road work including saw cutting, and sand blasting potentially exposing employees to crystalline silica. The employer did not provide information and training, as required, to employees who were exposed to crysatlline silica. Employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310188504 2021-02-20 0248 PPS 130 Main St, Johnson City, NY, 13790-2428
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510137
Loan Approval Amount (current) 510137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-2428
Project Congressional District NY-19
Number of Employees 73
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 521653.52
Forgiveness Paid Date 2023-06-06
7344527101 2020-04-14 0248 PPP 130 MAIN ST, JOHNSON CITY, NY, 13790-2428
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428018
Loan Approval Amount (current) 428018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JOHNSON CITY, BROOME, NY, 13790-2428
Project Congressional District NY-19
Number of Employees 35
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 432497.53
Forgiveness Paid Date 2021-05-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0343978 ANNSEAL, INC. ANNSEAL INC N9HCZJKX38E9 130 MAIN ST, JOHNSON CITY, NY, 13790-2426
Capabilities Statement Link -
Phone Number 607-797-3737
Fax Number 607-797-2877
E-mail Address nobrien@annseal.com
WWW Page -
E-Commerce Website -
Contact Person NANCY OBRIEN
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 1YW81
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We are a small Women Owned Business. We do Crack Seal & Spall Repair. We work on airports, all roadways. Our team of highly trained employees have 5 to 31 years experience in this field of construction and are proud to have them as a part of our team.
Special Equipment/Materials We have experience in JFR crack sealer for airports and have all the needed equipment through owning and renting to accomplish our crack and joint sealing. We have all of the supporting equipment to do this line of work.
Business Type Percentages Construction (100 %)
Keywords Saw & Seal, Srack Seal, Rout & Seal, Spall Repair
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nancy O'Brien
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 423320
NAICS Code's Description Brick, Stone, and Related Construction Material Merchant Wholesalers
Buy Green Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name NYSDOT
Contract D259150
Start 2002-09-18
End 2003-06-30
Value $236,945.95
Contact Ken Tousley
Phone 315-785-2353
Name Dutchess County
Contract PC59574
Start 2002-07-08
End 2002-10-27
Value $78,315.04
Contact Tom Downey
Phone 845-486-2902
Name Allegany County
Contract PC59573
Start 2002-07-22
End 2002-09-17
Value $77,000.00
Contact Brian Mabey
Phone 585-973-2171
Name Cattaraugus County
Contract PC59573
Start 2002-09-30
End 2002-10-29
Value $68,139.00
Contact Joe Eysaman
Phone 716-945-4562
Name Cold Springs Construction
Contract D258736
Start 2002-07-31
End 2002-09-17
Value $320,556.00
Contact Thomas Bluhm
Phone 716-542-2011

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1121493 Interstate 2024-03-19 36778 2023 11 11 Private(Property)
Legal Name ANNSEAL INC
DBA Name -
Physical Address 130 MAIN STREET SUITE 3, JOHNSON CITY, NY, 13790, US
Mailing Address 130 MAIN STREET SUITE 3, JOHNSON CITY, NY, 13790, US
Phone (607) 797-3737
Fax (607) 797-2877
E-mail NOBRIEN@ANNSEAL.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 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

Inspections

Unique report number of the inspection M269202410
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2024-04-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred PA
Time weight of the inspection 2
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 INTL
License plate of the main unit 19521PB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSLABL11H356881
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State