Search icon

JOSEPH R. WUNDERLICH, INC.

Company Details

Name: JOSEPH R. WUNDERLICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1970 (55 years ago)
Entity Number: 293310
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: P.O. BOX 245, 27 SPARROWBUSH RD, LATHAM, NY, United States, 12110
Principal Address: 27 SPARROWBUSH ROAD, LATHAM, NY, United States, 12110

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
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2021 141538906 2022-09-14 JOSEPH R. WUNDERLICH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing LESLIE DOTA
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing LESLIE DOTA
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2020 141538906 2021-10-08 JOSEPH R. WUNDERLICH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing LESLIE DOTA
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing LESLIE DOTA
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2019 141538906 2020-10-15 JOSEPH R. WUNDERLICH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LESLIE DOTA
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing LESLIE DOTA
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2018 141538906 2019-10-07 JOSEPH R. WUNDERLICH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing LESLIE DOTA
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing LESLIE DOTA
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2017 141538906 2018-10-08 JOSEPH R. WUNDERLICH, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JOSEPH R. WUNDERLICH
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing JOSEPH R. WUNDERLICH
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2016 141538906 2017-12-01 JOSEPH R. WUNDERLICH, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-12-01
Name of individual signing JOSEPH R. WUNDERLICH
Role Employer/plan sponsor
Date 2017-12-01
Name of individual signing JOSEPH R. WUNDERLICH
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2015 141538906 2016-11-22 JOSEPH R. WUNDERLICH, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-11-22
Name of individual signing JOSEPH R. WUNDERLICH
Role Employer/plan sponsor
Date 2016-11-22
Name of individual signing JOSEPH R. WUNDERLICH
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2014 141538906 2016-02-10 JOSEPH R. WUNDERLICH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing JOSEPH R. WUNDERLICH
Role Employer/plan sponsor
Date 2016-02-10
Name of individual signing JOSEPH R. WUNDERLICH
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2013 141538906 2014-12-19 JOSEPH R. WUNDERLICH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-12-19
Name of individual signing JOSEPH R. WUNDERLICH
JOSEPH R. WUNDERLICH, INC. PROFIT SHARING PLAN 2012 141538906 2014-02-20 JOSEPH R. WUNDERLICH, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 237310
Sponsor’s telephone number 5187856084
Plan sponsor’s address P.O. BOX 245, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing JOSEPH R. WUNDERLICH
Role Employer/plan sponsor
Date 2014-02-20
Name of individual signing JOSEPH R. WUNDERLICH

Chief Executive Officer

Name Role Address
LESLIE DOTA Chief Executive Officer PO BOX 245, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 245, 27 SPARROWBUSH RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-06-04 2024-06-04 Address PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-06-19 2024-06-04 Address PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-19 Address 27 SPARROWBUSH RD., PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-19 Address 27 SPARROWBUSH RD., LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-09-15 2024-06-04 Address BOX 245, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-09-15 2000-07-17 Address 27 SPARROWBUSH ROAD, PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-07-17 Address 27 SPARROWBUSH ROAD, PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1970-07-20 1993-09-15 Address BOX 245, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1970-07-20 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003632 2024-06-04 BIENNIAL STATEMENT 2024-06-04
150116000159 2015-01-16 ANNULMENT OF DISSOLUTION 2015-01-16
DP-2113062 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100825002817 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080819002666 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060627002803 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040720002688 2004-07-20 BIENNIAL STATEMENT 2004-07-01
C329237-2 2003-03-27 ASSUMED NAME CORP INITIAL FILING 2003-03-27
020619002675 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000717002077 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Mines

Mine Name Type Status Primary Sic
POLLOCK PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Off Pollock Road

Parties

Name Joseph R Wunderlich Inc
Role Operator
Start Date 1950-01-01
Name Joseph R Wunderlich
Role Current Controller
Start Date 1950-01-01
Name Joseph R Wunderlich Inc
Role Current Operator

Inspections

Start Date 2003-06-30
End Date 2003-06-30
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-04-14
End Date 2003-04-14
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-01-13
End Date 2003-02-18
Activity ACCIDENT INVESTIGATION
Number Inspectors 2
Total Hours 100
Start Date 2002-11-12
End Date 2002-11-12
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-11-06
End Date 2002-11-07
Activity ACCIDENT INVESTIGATION
Number Inspectors 1
Total Hours 15
Start Date 2002-10-02
End Date 2002-10-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-01-16
End Date 2002-01-16
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-12-05
End Date 2001-12-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-10-10
End Date 2001-10-11
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 16
Start Date 2001-09-24
End Date 2001-09-24
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2000-11-21
End Date 2000-11-22
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 80
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1920
Avg. Annual Empl. 1
Avg. Employee Hours 1920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 320
Avg. Annual Empl. 2
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 1920
Avg. Annual Empl. 1
Avg. Employee Hours 1920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 320
Avg. Annual Empl. 2
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 1920
Avg. Annual Empl. 1
Avg. Employee Hours 1920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1520
Avg. Annual Empl. 2
Avg. Employee Hours 760
Fort Ferry Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name Joseph R Wunderlich Inc
Role Operator
Start Date 1950-01-01
Name Joseph R Wunderlich
Role Current Controller
Start Date 1950-01-01
Name Joseph R Wunderlich Inc
Role Current Operator
Skedaddle Ridge Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine None

Parties

Name Valente Gravel Inc
Role Operator
Start Date 1984-11-01
End Date 1986-08-03
Name Joseph R Wunderlich Inc
Role Operator
Start Date 1986-08-04
Name Joseph R Wunderlich
Role Current Controller
Start Date 1986-08-04
Name Joseph R Wunderlich Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304466741 0213100 2002-05-07 ALBANY SHAKER RD., LATHAM, NY, 12110
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-05-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-06-19

Related Activity

Type Referral
Activity Nr 200744662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-05-15
Abatement Due Date 2002-05-20
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
303367858 0213100 2000-04-13 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-04-17
302555453 0213100 2000-03-07 ROUTE 40, SCHAGHTICOKE, NY, 12154
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-07
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-03-08
302007224 0213100 1998-10-16 MCCHESNEY AVENUE, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-16
Emphasis N: TRENCH
Case Closed 1998-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02 I 1
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1998-11-27
Abatement Due Date 1998-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 D03
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Nr Instances 1
Nr Exposed 1
Gravity 01
122241169 0213100 1996-04-15 ROUTE 9, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-04-15
Emphasis N: TRENCH
Case Closed 1996-04-16

Related Activity

Type Referral
Activity Nr 901795187
Safety Yes
122248339 0213100 1994-11-09 CONSUL ROAD, COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-09
Emphasis N: TRENCH
Case Closed 1994-11-09
109033613 0213100 1993-06-28 SIX KENNETTE ST., LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-28
Emphasis N: TRENCH
Case Closed 1993-10-21

Related Activity

Type Referral
Activity Nr 901926154
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1993-08-23
Abatement Due Date 1993-08-26
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 D03
Issuance Date 1993-08-23
Abatement Due Date 1993-09-10
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260651 J01
Issuance Date 1993-08-23
Abatement Due Date 1993-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1993-08-23
Abatement Due Date 1993-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
108654526 0213100 1992-10-14 BRIDGE STREET, ROTTERDAM, NY, 12150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-14
Case Closed 1993-02-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
106817133 0213100 1990-05-29 BRIDGE ST., ROUTE 9W, CATSKILL, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-29
Emphasis N: TRENCH
Case Closed 1990-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Current Penalty 300.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Current Penalty 840.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260651 D
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 3
100800176 0213100 1988-06-02 LATHAM CIRCLE MALL, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1988-07-05
Abatement Due Date 1988-07-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1988-07-05
Abatement Due Date 1988-07-15
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-16
Emphasis N: TRENCH
Case Closed 1988-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-04-08
Abatement Due Date 1988-04-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-04-08
Abatement Due Date 1988-04-11
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1988-04-08
Abatement Due Date 1988-04-11
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1988-04-08
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-04-08
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-21
Emphasis N: TRENCH
Case Closed 1988-03-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1988-01-25
Abatement Due Date 1988-01-28
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1988-01-25
Abatement Due Date 1988-01-28
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-25
Case Closed 1987-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-02
Abatement Due Date 1987-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-04-02
Abatement Due Date 1987-04-15
Nr Instances 1
Nr Exposed 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
348567 Intrastate Non-Hazmat 2023-01-21 14411 2022 3 1 Private(Property)
Legal Name JOSEPH R WUNDERLICH INC
DBA Name -
Physical Address 27 SPARROWBUSH RD, LATHAM, NY, 12110-1901, US
Mailing Address P O BOX 245, LATHAM, NY, 12110-0245, US
Phone (518) 785-6084
Fax -
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