Search icon

JOHN E. FISHER CONSTRUCTION CO., INC.

Company Details

Name: JOHN E. FISHER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1970 (55 years ago)
Entity Number: 290261
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: PO BOX 630, LIVERPOOL, NY, United States, 13088
Principal Address: 4684 WETZEL RD, LIVERPOOL, NY, United States, 13090

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
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2023 160971789 2024-10-29 JOHN E. FISHER CONSTRUCTION CO. INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-10-29
Name of individual signing JENNIFER FISHER-ROSER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-29
Name of individual signing JENNIFER FISHER-ROSER
Valid signature Filed with authorized/valid electronic signature
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2022 160971789 2023-08-08 JOHN E. FISHER CONSTRUCTION CO. INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing JENNIFER ROSER
Role Employer/plan sponsor
Date 2023-08-08
Name of individual signing JENNIFER ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2021 160971789 2022-09-13 JOHN E. FISHER CONSTRUCTION CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing JENNIFER ROSER
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing JENNIFER ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2020 160971789 2021-06-30 JOHN E. FISHER CONSTRUCTION CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JENNIFER FISHER-ROSER
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing JENNIFER FISHER-ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2019 160971789 2020-09-24 JOHN E. FISHER CONSTRUCTION CO. INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing JENNIFER ROSER
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing JENNIFER ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2018 160971789 2019-07-09 JOHN E. FISHER CONSTRUCTION CO. INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JENNIFER ROSER
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing JENNIFER ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2017 160971789 2018-08-08 JOHN E. FISHER CONSTRUCTION CO. INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing JENNIFER ROSER
Role Employer/plan sponsor
Date 2018-08-07
Name of individual signing JENNIFER ROSER
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2016 160971789 2017-08-31 JOHN E. FISHER CONSTRUCTION CO. INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing CHERYL DELELYS
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing CHERYL DELELYS
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2015 160971789 2016-09-13 JOHN E. FISHER CONSTRUCTION CO. INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing CHERYL DELELYS
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing CHERYL DELELYS
JOHN E. FISHER CONSTRUCTION CO. INC. EMPLOYEES' RETIREMENT PLAN 2014 160971789 2015-10-06 JOHN E. FISHER CONSTRUCTION CO. INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 237990
Sponsor’s telephone number 3156523773
Plan sponsor’s address P.O. BOX 630, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CHERYL DELELYS
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing CHERYL DELELYS

Chief Executive Officer

Name Role Address
JOHN E FISHER Chief Executive Officer 4684 WETZEL RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 630, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1998-03-11 2014-07-31 Address PO BOX 630, LIVERPOOL, NY, 13088, 0630, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-03-11 Address PO BOX 630, 4684 WETZEL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-03-11 Address PO BOX 630, 4684 WETZEL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1995-05-22 1998-03-11 Address 4684 WETZEL ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1970-03-11 1995-05-22 Address 3877 ROUTE #31, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731002122 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120705002395 2012-07-05 BIENNIAL STATEMENT 2012-03-01
100408003068 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080416002561 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060330002875 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040316002550 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020312002893 2002-03-12 BIENNIAL STATEMENT 2002-03-01
C304495-4 2001-07-09 ASSUMED NAME CORP INITIAL FILING 2001-07-09
000420002621 2000-04-20 BIENNIAL STATEMENT 2000-03-01
980311002224 1998-03-11 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107696379 0215800 1999-05-03 101 BUNDY RD, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-03
Emphasis N: TRENCH
Case Closed 1999-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1999-05-27
Abatement Due Date 1999-06-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109871897 0215800 1992-07-30 HANCOCK INT'L. AIRPORT TERM. BLDG., NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-11
Case Closed 1992-11-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1992-09-01
Abatement Due Date 1992-09-05
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106155310 0215800 1991-05-01 LOT #15 - HOLLY RIDGE, BALDWINSVILLE, NY, 13027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-02
Emphasis N: TRENCH
Case Closed 1991-12-04

Related Activity

Type Referral
Activity Nr 901204842
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Nr Instances 2
Nr Exposed 3
Gravity 01
1000447 0215800 1984-10-02 EDIC ROAD, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1984-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1984-10-12
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-10-12
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-10-12
Abatement Due Date 1984-10-19
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096118309 2021-01-30 0248 PPS 4684 Wetzel Rd, Liverpool, NY, 13090-2546
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219887
Loan Approval Amount (current) 219887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2546
Project Congressional District NY-22
Number of Employees 16
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221499.5
Forgiveness Paid Date 2021-10-27
9275647205 2020-04-28 0248 PPP 4684 WETZEL RD, LIVERPOOL, NY, 13090-2546
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213090
Loan Approval Amount (current) 213090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2546
Project Congressional District NY-22
Number of Employees 22
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214368.54
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131651 Intrastate Non-Hazmat 2023-10-04 8000 2023 3 2 Private(Property)
Legal Name JOHN E FISHER CONSTRUCTION CO INC
DBA Name -
Physical Address 4684 WETZEL ROAD, LIVERPOOL, NY, 13090, US
Mailing Address P O BOX 630, LIVERPOOL, NY, 13088, US
Phone (315) 652-3773
Fax (315) 622-3351
E-mail JFISHER4@TWCNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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 SPWD111644
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-05
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 VOLV
License plate of the main unit 70995JF
License state of the main unit NY
Vehicle Identification Number of the main unit 4V5JC8GG81N305702
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 0321005191
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-20
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 VOLV
License plate of the main unit 85351MM
License state of the main unit NY
Vehicle Identification Number of the main unit 4V5JC8GG91N305708
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 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-20
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-20
Code of the violation 39375A3
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 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-20
Code of the violation 39355C2
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 4
The time weight that is assigned to a violation 1
The description of a violation CMV other than truck-tractor manufactured on or after March 1 1998 not equipped with an antilock brake system
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-20
Code of the violation 393207C
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 7
The time weight that is assigned to a violation 1
The description of a violation Leaf spring assembly defective/missing
The description of the violation group Suspension
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-20
Code of the violation 38351ANSIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while CDL is suspended for a non-safety-related reason and in the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver
1131650 Intrastate Non-Hazmat 2003-05-21 10000 2002 2 2 HAUL MATERIAL IN A DUMP TRUCK
Legal Name JOHN E FISHER CONSTRUCTION CO INC
DBA Name -
Physical Address 4684 WETZEL ROAD, LIVERPOOL, NY, 13090, US
Mailing Address P O BOX 630, LIVERPOOL, NY, 13088, US
Phone (315) 652-3773
Fax (315) 622-3351
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