Search icon

VARDATA, LLC

Company Details

Name: VARDATA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083819
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 595 BLOSSOM ROAD, SUITE 595, ROCHESTER, NY, United States, 14610

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKLYRSJXJKZ1 2024-06-21 595 BLOSSOM RD, STE 110, ROCHESTER, NY, 14610, 1882, USA 595 BLOSSOM RD, STE 110, ROCHESTER, NY, 14610, USA

Business Information

URL www.vardata.com
Division Name VARDATA, LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2009-07-15
Entity Start Date 2004-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444140, 517121, 517122, 517410, 517810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA
Government Business
Title PRIMARY POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA
Past Performance
Title PRIMARY POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name MICHELLE GRABOWSKI
Address 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, 14610, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5L7T5 Active Non-Manufacturer 2009-07-17 2024-05-23 2029-05-22 2025-05-03

Contact Information

POC MICHELLE GRABOWSKI
Phone +1 585-321-1950
Fax +1 585-321-1982
Address 595 BLOSSOM RD, ROCHESTER, NY, 14610 1882, 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
VARDATA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 020727731 2020-06-23 VARDATA LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-10
Business code 518210
Sponsor’s telephone number 5853211950
Plan sponsor’s address 1046 UNIVERSITY AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ALISSA SEIDMAN
VARDATA LLC 401 K PROFIT SHARING PLAN TRUST 2018 020727731 2019-04-30 VARDATA LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-10
Business code 518210
Sponsor’s telephone number 5853211950
Plan sponsor’s address 1046 UNIVERSITY AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing ALISSA SEIDMAN
VARDATA LLC 401 K PROFIT SHARING PLAN TRUST 2017 020727731 2018-08-23 VARDATA LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-10
Business code 518210
Sponsor’s telephone number 5853211950
Plan sponsor’s address 1046 UNIVERSITY AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2015 020727731 2016-04-14 VARDATA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2014 020727731 2015-06-10 VARDATA, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2013 020727731 2014-07-17 VARDATA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing BERNARD AMENDE
VARDATA, LLC 401(K) P/S PLAN 2012 020727731 2013-05-15 VARDATA, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 135 CALKINS ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2011 020727731 2012-06-14 VARDATA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2010 020727731 2011-07-25 VARDATA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JEFFREY COKE
VARDATA, LLC 401(K) P/S PLAN 2009 020727731 2010-06-23 VARDATA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5853211950
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 020727731
Plan administrator’s name VARDATA, LLC
Plan administrator’s address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623
Administrator’s telephone number 5853211950

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing BERNARD AMENDE

DOS Process Agent

Name Role Address
VARDATA, LLC DOS Process Agent 595 BLOSSOM ROAD, SUITE 595, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2018-08-23 2023-08-29 Address 1046 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-07-06 2018-08-23 Address 135 CALKINS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-01-13 2012-07-06 Address 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-06-21 2012-01-13 Address 235 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2004-07-28 2006-06-21 Address 1520 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002877 2023-08-29 BIENNIAL STATEMENT 2022-07-01
180823006238 2018-08-23 BIENNIAL STATEMENT 2018-07-01
140711006332 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120706006483 2012-07-06 BIENNIAL STATEMENT 2012-07-01
120113002983 2012-01-13 BIENNIAL STATEMENT 2010-07-01
060621002443 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041012001095 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
041012001089 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
040728000513 2004-07-28 ARTICLES OF ORGANIZATION 2004-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124R09P1250 2009-09-26 2009-10-29 2009-10-29
Unique Award Key CONT_AWD_W9124R09P1250_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 123242.00
Current Award Amount 123242.00
Potential Award Amount 123242.00

Description

Title NETWORK CABLES AND OTHER ITEMS
NAICS Code 334210: TELEPHONE APPARATUS MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient VARDATA LLC
UEI NKLYRSJXJKZ1
Legacy DUNS 189904712
Recipient Address UNITED STATES, 50 METHODIST HILL DR STE 1000, ROCHESTER, MONROE, NEW YORK, 146234271
PURCHASE ORDER AWARD N0018910PM091 2010-04-26 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_N0018910PM091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15503.00
Current Award Amount 15503.00
Potential Award Amount 15503.00

Description

Title FLASHWAVE 4500 OC-48 CARD (NEW)
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient VARDATA LLC
UEI NKLYRSJXJKZ1
Legacy DUNS 189904712
Recipient Address UNITED STATES, 50 METHODIST HILL DR STE 1000, ROCHESTER, MONROE, NEW YORK, 146234271
PURCHASE ORDER AWARD N0018910PM052 2010-02-04 2010-03-01 2010-03-01
Unique Award Key CONT_AWD_N0018910PM052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41251.00
Current Award Amount 41251.00
Potential Award Amount 41251.00

Description

Title SPA2-SF21 P/N FC9580SF21-I03 70/GB/S
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient VARDATA LLC
UEI NKLYRSJXJKZ1
Legacy DUNS 189904712
Recipient Address UNITED STATES, 50 METHODIST HILL DR STE 1000, ROCHESTER, MONROE, NEW YORK, 146234271
PURCHASE ORDER AWARD FA930122P0033 2022-08-10 2025-08-09 2027-08-09
Unique Award Key CONT_AWD_FA930122P0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 141360.00
Current Award Amount 141360.00
Potential Award Amount 235600.00

Description

Title FUJITSU MAINTENANCE AND SUPPORT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient VARDATA LLC
UEI NKLYRSJXJKZ1
Recipient Address UNITED STATES, 595 BLOSSOM RD, STE 110, ROCHESTER, MONROE, NEW YORK, 14610

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664317005 2020-04-04 0219 PPP 1046 UNIVERSITY AVE STE 101, ROCHESTER, NY, 14607-1618
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241200
Loan Approval Amount (current) 241200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1618
Project Congressional District NY-25
Number of Employees 19
NAICS code 423690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243397.6
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1107476 VARDATA LLC - NKLYRSJXJKZ1 595 BLOSSOM RD, STE 110, ROCHESTER, NY, 14610-1882
Capabilities Statement Link -
Phone Number 585-321-1950
Fax Number 585-321-1982
E-mail Address mgrabowski@vardata.com
WWW Page www.vardata.com
E-Commerce Website -
Contact Person MICHELLE GRABOWSKI
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5L7T5
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative VarData provides new and surplus data, voice, and storage solutions We offer a broad range of technical solutions from our manufacturer partners, and we support both next generation and legacy networks to help customers maximize their investments.
Special Equipment/Materials We have a complete test room on site and offer a 1 year advanced replacement warranty on all products sold to our customers. The quality of our equipment is a priority and we have several engineers on site to test the equipment that we bring into stock
Business Type Percentages (none given)
Keywords Adtran, Cisco, Lucent, Alcatel, Fujitsu, Tellabs, MUX, SONET, surplus, Refurbished, Data, Voice, Storage, Telecommunications, BlueArc, Foundry, MRV, Hatteras, Overland, Turin, Bakbone, servers, routers, switches, transport
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 444140
NAICS Code's Description Hardware Retailers
Buy Green Yes
Code 517122
NAICS Code's Description Agents for Wireless Telecommunications Services
Buy Green Yes
Code 517410
NAICS Code's Description Satellite Telecommunications
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
3709906 Interstate 2024-10-04 17000 2023 1 4 Auth. For Hire, Private(Property)
Legal Name VARDATA LLC
DBA Name -
Physical Address 595 BLOSSOM ROAD STE 101, ROCHESTER, NY, 14610, US
Mailing Address 595 BLOSSOM ROAD STE 101, ROCHESTER, NY, 14610-1863, US
Phone (585) 321-1950
Fax -
E-mail JWC@VARDATA.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 2.2
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 2
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 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 SPT3050064
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-03
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 0
Total number of Out-Of-Service violations 1
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 FREIGHTLIN
License plate of the main unit 3459628
License state of the main unit IN
Vehicle Identification Number of the main unit 1FVACWFC2RHUV2258
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 SPWE110970
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
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 HINO
License plate of the main unit 53017NB
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S70340
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
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 SPD0261289
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
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 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 HINO
License plate of the main unit 53017NB
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S70340
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 2
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

Violations

The date of the inspection 2023-06-20
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
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 Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-06-20
Code of the violation 39522H4
Name of the BASIC Hours-of-Service Compliance
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 1
The time weight that is assigned to a violation 1
The description of a violation Driver failed to maintain supply of blank drivers records of duty status graph-grids
The description of the violation group EOBR Related
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State