Search icon

H. L. GAGE SALES, INC.

Company Details

Name: H. L. GAGE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1970 (55 years ago)
Entity Number: 289588
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 72 Fairfax Blvd, Slingerlands, NY, United States, 12159
Principal Address: 121 WASHINGTON AVE EXT'N, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GNFUCT75B9T9 2024-07-06 121 WASHINGTON AVENUE EXT, ALBANY, NY, 12205, 5605, USA P.O. BOX 5170, ALBANY, NY, 12205, 0170, USA

Business Information

Doing Business As HL GAGE SALES INC
URL www.hlgage.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2003-04-23
Entity Start Date 1970-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH VANDEWERKER
Role OFFICE MANAGER
Address 121 WASHINTON AVE. EXT., P.O. BOX 5170, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name GARY HANS
Role PRESIDENT
Address 121 WASHINTON AVE. EXT., P.O. BOX 5170, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name SARAH VANDEWERKER
Role OFFICE MANAGER
Address 121 WASHINTON AVE. EXT., P.O. BOX 5170, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name GARY HANS
Role PRESIDENT
Address 121 WASHINGTON AVE. EXT., P.O. BOX 5170, ALBANY, NY, 12205, USA
Past Performance
Title PRIMARY POC
Name SARAH VANDEWERKER
Role OFFICE MANAGER
Address 121 WASHINGTON AVE EXT, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name GARY HANS
Role PRESIDENT
Address 121 WASHINGTON AVE EXT, ALBANY, NY, 12205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EZB6 Active Non-Manufacturer 2003-04-23 2024-07-06 2028-07-12 2024-07-06

Contact Information

POC SARAH VANDEWERKER
Phone +1 518-456-8871
Fax +1 518-456-0705
Address 121 WASHINGTON AVENUE EXT, ALBANY, NY, 12205 5605, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2023 141511179 2024-04-02 H.L. GAGE SALES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing J. GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2022 141511179 2023-07-21 H.L. GAGE SALES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing J. GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2021 141511179 2022-05-12 H.L. GAGE SALES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2020 141511179 2021-03-30 H.L. GAGE SALES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2019 141511179 2020-04-17 H.L. GAGE SALES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2020-04-17
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2018 141511179 2019-04-23 H.L. GAGE SALES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2017 141511179 2018-02-19 H.L. GAGE SALES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-02-19
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2018-02-19
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2016 141511179 2017-06-02 H.L. GAGE SALES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing JOHN HANS
Role Employer/plan sponsor
Date 2017-06-02
Name of individual signing JOHN HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2015 141511179 2016-05-10 H.L. GAGE SALES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing GARY HANS
H.L. GAGE SALES, INC. 401(K) PROFIT SHARING PLAN 2014 141511179 2015-06-05 H.L. GAGE SALES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-10
Business code 532100
Sponsor’s telephone number 5184568871
Plan sponsor’s address P.O. BOX 5170, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing GARY HANS
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing GARY HANS

Chief Executive Officer

Name Role Address
J. GARY HANS Chief Executive Officer 121 WASHINGTON AVE EXT'N, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
J. GARY HANS DOS Process Agent 72 Fairfax Blvd, Slingerlands, NY, United States, 12159

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 121 WASHINGTON AVE EXT'N, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-14 2024-02-02 Address 121 WASHINGTON AVE EXT'N, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-01-21 2024-02-02 Address 11 THISTLE LN, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2014-01-21 2017-12-14 Address 121 WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-01-21 2017-12-14 Address 121 WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1980-06-12 2014-01-21 Address 41 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002164 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201003152 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180209006064 2018-02-09 BIENNIAL STATEMENT 2018-02-01
171214006223 2017-12-14 BIENNIAL STATEMENT 2016-02-01
140121002026 2014-01-21 BIENNIAL STATEMENT 2012-02-01
20101028051 2010-10-28 ASSUMED NAME CORP INITIAL FILING 2010-10-28
B701868-3 1988-10-31 CERTIFICATE OF MERGER 1988-10-31
A675668-3 1980-06-12 CERTIFICATE OF AMENDMENT 1980-06-12
817436-4 1970-02-25 CERTIFICATE OF INCORPORATION 1970-02-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288Q4980 2008-09-11 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_V5288Q4980_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVE EXTN, ALBANY, 122055605
PURCHASE ORDER AWARD W912PQ08M0219 2008-06-30 2009-06-20 2009-06-20
Unique Award Key CONT_AWD_W912PQ08M0219_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 118433.01
Current Award Amount 118433.01
Potential Award Amount 118433.01

Description

Title TRACTOR LEASE
NAICS Code 441229: ALL OTHER MOTOR VEHICLE DEALERS
Product and Service Codes 2320: TRUCKS AND TRUCK TRACTORS, WHEELED

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVE EXTN, ALBANY, ALBANY, NEW YORK, 122055605
PURCHASE ORDER AWARD DAHA3003M0205 2008-03-27 2008-04-24 2008-04-24
Unique Award Key CONT_AWD_DAHA3003M0205_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 179284.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title LEASE AND MAINTENANCE OF 2 INTERNATIONAL
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes W024: LEASE-RENT OF TRACTORS

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Recipient Address UNITED STATES, 121 WASHINGTON AVENUE EXTE, ALBANY, ALBANY, NEW YORK, 12205
PO AWARD V528Q84988 2008-02-01 2008-02-11 2008-02-11
Unique Award Key CONT_AWD_V528Q84988_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY REPAIR FOR CWT VEHICLE.
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVENUE EXT, ALBANY, 122055605
PURCHASE ORDER AWARD W912PQ10M0192 2010-06-16 2011-06-20 2011-06-20
Unique Award Key CONT_AWD_W912PQ10M0192_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 85152.00
Current Award Amount 85152.00
Potential Award Amount 85152.00

Description

Title TRACTOR LEASE
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVE EXTN, ALBANY, ALBANY, NEW YORK, 122055605
PURCHASE ORDER AWARD W912PQ11M0147 2011-05-25 2012-06-19 2012-06-19
Unique Award Key CONT_AWD_W912PQ11M0147_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 87706.66
Current Award Amount 87706.66
Potential Award Amount 87706.66

Description

Title TRACTOR LEASE
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVE EXTN, ALBANY, ALBANY, NEW YORK, 122055605
PURCHASE ORDER AWARD W912PQ12M0195 2012-06-20 2013-06-19 2013-06-19
Unique Award Key CONT_AWD_W912PQ12M0195_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 90317.03
Current Award Amount 90317.03
Potential Award Amount 90317.03

Description

Title 3 TRACTOR TRAILERS
NAICS Code 333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product and Service Codes 2320: TRUCKS AND TRUCK TRACTORS, WHEELED

Recipient Details

Recipient H. L. GAGE SALES, INC.
UEI GNFUCT75B9T9
Legacy DUNS 050420835
Recipient Address UNITED STATES, 121 WASHINGTON AVE EXTN, ALBANY, ALBANY, NEW YORK, 122055605

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536789 0213100 2004-11-24 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-31
Case Closed 2005-02-10

Related Activity

Type Complaint
Activity Nr 203954565
Health Yes
109038992 0213100 1993-03-17 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-04-30
Case Closed 1993-06-30

Related Activity

Type Complaint
Activity Nr 74351461
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-06-02
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-06-02
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-06-02
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H02 I
Issuance Date 1993-06-02
Abatement Due Date 1993-06-20
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1993-06-02
Abatement Due Date 1993-06-20
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1993-06-02
Abatement Due Date 1993-06-20
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427337103 2020-04-15 0248 PPP 121 Washington Avenue Extension, Albany, NY, 12205
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733735
Loan Approval Amount (current) 733735
Undisbursed Amount 0
Franchise Name Cummins ONAN/Cummins Power Generation - Dealer Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 47
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742620.23
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
349920 Interstate 2024-11-02 1103591 2023 54 1 LEASING COMPANY
Legal Name H L GAGE SALES INC
DBA Name -
Physical Address 121 WASHINGTON AVE EXT, ALBANY, NY, 12205, US
Mailing Address P O BOX 5170, ALBANY, NY, 12205, US
Phone (518) 456-8871
Fax (518) 456-0705
E-mail SARAHV@HLGAGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
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 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 SPG3060081
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-09
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 INTERNATIO
License plate of the main unit 8126057
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEWMML5SS161860
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 D103100081
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-13
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 CHEVROLET
License plate of the main unit 64886MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3CYCGXFF502536
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 M606400007
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-11
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 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 INTERNATIO
License plate of the main unit 32359PF
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMMN1PL041141
Decal number of the main unit 33399145
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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State