Search icon

CRAL CONTRACTING, INC.

Company Details

Name: CRAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024333
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 202 Twin Oaks Dr, SYRACUSE, NY, United States, 13206
Principal Address: 202 Twin Oaks Dr, Syracuse, NY, United States, 13206

Contact Details

Phone +1 315-671-6006

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Y6G9 Active Non-Manufacturer 2007-12-20 2024-03-09 2027-09-27 No data

Contact Information

POC CRAIG F. ZINSERLING
Phone +1 315-671-6006
Fax +1 315-433-5083
Address 6010 DROTT DR, EAST SYRACUSE, NY, 13057 2943, 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
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2023 200865269 2024-07-23 CRAL CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2022 200865269 2023-06-27 CRAL CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2021 200865269 2022-07-26 CRAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 401(K) 2020 200865269 2021-06-29 CRAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2019 200865269 2020-07-24 CRAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2018 200865269 2019-07-16 CRAL CONTRACTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CATHY SPEACH
CRAL CONTRACTING, INC. 2017 200865269 2018-07-31 CRAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CRAIG ZINSERLING
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2016 200865269 2019-02-07 CRAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 202 TWIN OAKS DR, SYRACUSE, NY, 132061221
CRAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2015 200865269 2016-09-15 CRAL CONTRACTING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3156716006
Plan sponsor’s address 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing CRAIG ZINSERLING
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing CRAIG ZINSERLING

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 Twin Oaks Dr, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
CRAIG ZINSERLING Chief Executive Officer 202 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

Licenses

Number Status Type Date End date Address
24-6ZPJG-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-18 2026-03-31 202 Twin Oaks Drive, Suite 110, Syracuse, NY, 13206
24-6I31C-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-12 2026-01-31 202 Twin Oaks Drive, Suite 110, Syracuse, NY, 13206

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 202 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 71 FINCH WOOD LN, ROCHESTER, NY, 14526, 1160, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 202 TWIN OAKS DR, SYRACUSE, NY, 13206, 1221, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-30 Address 202 Twin Oaks Dr, SYRACUSE, NY, 13206, 1221, USA (Type of address: Service of Process)
2023-10-23 2023-10-23 Address 202 TWIN OAKS DR, SYRACUSE, NY, 13206, 1221, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-30 Address 202 TWIN OAKS DR, SYRACUSE, NY, 13206, 1221, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-30 Address 71 FINCH WOOD LN, ROCHESTER, NY, 14526, 1160, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-23 2023-10-23 Address 71 FINCH WOOD LN, ROCHESTER, NY, 14526, 1160, USA (Type of address: Chief Executive Officer)
2022-11-19 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430021631 2024-04-30 BIENNIAL STATEMENT 2024-04-30
231023000431 2023-10-23 BIENNIAL STATEMENT 2022-03-01
140520002280 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120427002587 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100402003678 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307002878 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324002833 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310000484 2004-03-10 CERTIFICATE OF INCORPORATION 2004-03-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288RE801 2008-09-15 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_V5288RE801_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE ASBESTOS ABATEMENT PER EPA REGULATIONS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS

Recipient Details

Recipient CRAL CONTRACTING, INC.
UEI JBNCSX1RM2T8
Legacy DUNS 157243747
Recipient Address UNITED STATES, 6010 DROTT DR, EAST SYRACUSE, 130572943
PO AWARD AG1681P080022 2008-01-08 2008-01-08 No data
Unique Award Key CONT_AWD_AG1681P080022_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title GMNF - 2008 - ASBESTOS REMOVAL AT BOY SCOUTS BUILDINGS AT CAYWOOD PT. ON THE FLNF - FMCP09
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient CRAL CONTRACTING, INC.
UEI JBNCSX1RM2T8
Legacy DUNS 157243747
Recipient Address UNITED STATES, 6010 DROTT DR, EAST SYRACUSE, 130572943
DCA AWARD VA528C0523 2009-04-10 2009-07-30 2009-09-30
Unique Award Key CONT_AWD_VA528C0523_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEAD PAINT ABATEMENT.
NAICS Code 238320: PAINTING AND WALL COVERING CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient CRAL CONTRACTING, INC.
UEI JBNCSX1RM2T8
Legacy DUNS 157243747
Recipient Address UNITED STATES, 6010 DROTT DR, EAST SYRACUSE, 130572943
PO AWARD V528C92105 2009-04-10 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_V528C92105_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient CRAL CONTRACTING, INC.
UEI JBNCSX1RM2T8
Legacy DUNS 157243747
Recipient Address UNITED STATES, 6010 DROTT DR, EAST SYRACUSE, 130572943
PO AWARD V528C92066 2009-01-13 2009-01-13 2009-01-13
Unique Award Key CONT_AWD_V528C92066_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient CRAL CONTRACTING, INC.
UEI JBNCSX1RM2T8
Legacy DUNS 157243747
Recipient Address UNITED STATES, 6010 DROTT DR, EAST SYRACUSE, 130572943
PURCHASE ORDER AWARD 36C24225P0157 2024-11-18 2024-11-29 2024-11-29
Unique Award Key CONT_AWD_36C24225P0157_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 9475.00
Current Award Amount 9475.00
Potential Award Amount 9475.00

Description

Title REMEDIATION IN BL08 - RATIFICATION
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient CRAL CONTRACTING INC
UEI KH49B2L9BJ98
Recipient Address UNITED STATES, 202 TWIN OAKS DR STE 110, SYRACUSE, ONONDAGA, NEW YORK, 132061208

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339408312 0215800 2013-09-05 712 NORTH TOWNSEND STREET, SYRACUSE, NY, 13203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-09-05
Emphasis L: FALL
Case Closed 2015-09-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2014-01-27
Abatement Due Date 2014-02-04
Current Penalty 3696.0
Initial Penalty 6160.0
Final Order 2014-02-13
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) At the jobsite, on the rear roof section, on or about 8/5/13: An employee was on a low slope roof, approximately 20 feet from ground, removing asbestos containing roofing material in preparation for structural demolition, without fall protection. b) At the jobsite, on the porch roof section, on or about 8/5/13: An employee was on a low slope roof, approximately 12 feet from ground, removing asbestos containing roofing material in preparation for structural demolition, without fall protection. Crail Contracting was previously cited for a violation of this occupational safety and health standard or its equivalent standard CFR 1926.501(b)(10), which was contained in OSHA inspection number 315849281, citation number 01, item number 002(b) and was affirmed as a final order on 7/13/12, with respect to a workplace located at 1055 East Genesee Street, Syracuse, NY. Abatement certification must be submitted for this item.
315849281 0215800 2011-08-10 1055 E. GENESEE STREET, SYRACUSE, NY, 13205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-01-25
Abatement Due Date 2012-01-30
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2012-01-25
Abatement Due Date 2012-02-28
Current Penalty 2940.0
Initial Penalty 4200.0
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-01-25
Abatement Due Date 2012-02-28
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2012-01-25
Abatement Due Date 2012-02-28
Current Penalty 1680.0
Initial Penalty 2400.0
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G08 IIE
Issuance Date 2012-01-25
Abatement Due Date 2012-02-27
Current Penalty 1260.0
Initial Penalty 1800.0
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2012-01-25
Abatement Due Date 2012-02-28
Current Penalty 5000.0
Initial Penalty 33000.0
Contest Date 2012-02-14
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 2
Gravity 03
312369325 0215800 2009-05-12 2 COURT STREET, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-12
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, L: LOCALTARG
Case Closed 2009-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-07-01
Abatement Due Date 2009-07-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273748500 2021-02-23 0248 PPS 202 Twin Oaks Dr, Syracuse, NY, 13206-1221
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268875
Loan Approval Amount (current) 268875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1221
Project Congressional District NY-22
Number of Employees 23
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270635.58
Forgiveness Paid Date 2021-10-22
7971307202 2020-04-28 0248 PPP 202 Twin Oaks Dr, SYRACUSE, NY, 13206
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268873
Loan Approval Amount (current) 268873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271399.67
Forgiveness Paid Date 2021-04-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3312000 CRAL CONTRACTING INC - KH49B2L9BJ98 202 TWIN OAKS DR STE 110, SYRACUSE, NY, 13206-1208
Capabilities Statement Link -
Phone Number 315-671-6006
Fax Number 315-913-3103
E-mail Address CRAIG@CRALINC.COM
WWW Page WWW.CRALINC.COM
E-Commerce Website -
Contact Person CRAIG ZINSERLING
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 9ZNR0
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1914240 Intrastate Hazmat 2024-09-23 250000 2023 13 32 Exempt For Hire, Private(Property)
Legal Name CRAL CONTRACTING INC
DBA Name -
Physical Address 202 TWIN OAKS DR STE 110, SYRACUSE, NY, 13206, US
Mailing Address 202 TWIN OAKS DR STE 110, SYRACUSE, NY, 13206, US
Phone (315) 671-6006
Fax (315) 913-3103
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 5
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 3
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 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 SPE3080033
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-26
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 MERCEDES B
License plate of the main unit 41969NB
License state of the main unit NY
Vehicle Identification Number of the main unit W1X8E33Y4MN141556
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 D306100319
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 Full
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 FORD
License plate of the main unit 82551NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W4HT6KEF51460
Decal number of the main unit 34335894
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0179190
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-30
ID that indicates the level of inspection Driver-Only
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 GMC
License plate of the main unit 26030MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GT424E83FF157254
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CC26480
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5A3C716D8PL000935
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 SPD0214822
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2022-12-30
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 MERZ
License plate of the main unit 90752ML
License state of the main unit NY
Vehicle Identification Number of the main unit WDAPF4CD0KN031583
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC3010223
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-03
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 82551NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W4HT6KEF51460
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-03
Code of the violation 39395A4EEUS
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 3
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-05
Code of the violation 3939ALLPL
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 3
The description of a violation Lighting - License plate lamp inoperative
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 2022-12-30
Code of the violation 3939BRKLAMP
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2022-12-30
Code of the violation 39395A
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 No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State