Search icon

ALL CITY REMODELING, INC.

Headquarter

Company Details

Name: ALL CITY REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200051
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-0623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL CITY REMODELING, INC., CONNECTICUT 2789990 CONNECTICUT

Chief Executive Officer

Name Role Address
GEORGE TSIMOYIANIS Chief Executive Officer 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ALL CITY REMODELING, INC. DOS Process Agent 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2100402-DCA Active Business 2021-07-26 2025-02-28

Permits

Number Date End date Type Address
M022025100B00 2025-04-10 2025-05-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 40 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
Q042025072A71 2025-03-13 2025-04-11 REPLACE SIDEWALK DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET
Q022025072B19 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD
Q022025072B18 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET
Q022025072B17 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET
Q042025072A72 2025-03-13 2025-04-11 REPLACE SIDEWALK 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD
Q022025072B20 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD
Q022025056A42 2025-02-25 2025-03-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET QUEENS BOULEVARD, QUEENS, FROM STREET 77 AVENUE TO STREET 78 AVENUE
M022024323B12 2024-11-18 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 58 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M002024312A15 2024-11-07 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2025-02-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 47-14 32ND PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101034520 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210505060871 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060883 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006320 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150501007070 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507007201 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526002286 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090505002652 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070607002438 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050504000287 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-01 No data BEEKMAN PLACE, FROM STREET EAST 50 STREET TO STREET EAST 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2024-09-30 No data EAST 89 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No container present.
2024-09-12 No data BEEKMAN PLACE, FROM STREET EAST 50 STREET TO STREET EAST 51 STREET No data Street Construction Inspections: Active Department of Transportation RESET, REPAIR OR REPLACE CURB
2024-09-12 No data BEEKMAN PLACE, FROM STREET EAST 50 STREET TO STREET EAST 51 STREET No data Street Construction Inspections: Complaint Department of Transportation At time of inspection ALL CITY REMODELING, INC. have active permits, the sidewalk is open to pedestrian traffic.
2023-10-01 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete behind pre-existing steel-faced curb restored.
2023-03-08 No data 3 AVENUE, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found respondent placed construction equipment on the roadway without a permit. Respondent placed a construction container on the roadway without a permit. Permit #M022022094A32 expired 6/30/22 prior to NOV being written. Permit is also
2023-02-24 No data WEST 109 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation NO OCCUPANCY OF SIDEWALK
2022-12-22 No data WEST 109 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk
2022-06-12 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I found a container in the roadway; however, the respondent has applied for a new Application Tracking Number: 2022060900019660.
2022-05-17 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation There was no container on site.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556134 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3556133 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327530 FINGERPRINT INVOICED 2021-05-03 75 Fingerprint Fee
3298465 BLUEDOT INVOICED 2021-02-22 100 Bluedot Fee
3298464 EXAMHIC CREDITED 2021-02-22 50 Home Improvement Contractor Exam Fee
3298462 LICENSE INVOICED 2021-02-22 25 Home Improvement Contractor License Fee
3298463 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3077490 PROCESSING INVOICED 2019-08-29 25 License Processing Fee
3077491 DCA-SUS CREDITED 2019-08-29 75 Suspense Account
3051367 FINGERPRINT CREDITED 2019-06-27 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225751 Office of Administrative Trials and Hearings Issued Settled 2023-02-10 400 2023-03-28 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-217977 Office of Administrative Trials and Hearings Issued Settled 2019-09-24 300 2019-09-25 Failed to disclose the hiring of its employees within 10 business days
TWC-216000 Office of Administrative Trials and Hearings Issued Settled 2018-06-28 500 2018-06-29 Failed to timely notify Commission of the arrest or conviction of a principal
TWC-214150 Office of Administrative Trials and Hearings Issued Settled 2016-09-26 5000 2016-09-30 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344157896 0215000 2019-06-25 166 WEST 72ND ST., NEW YORK, NY, 10023
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-06-25
Case Closed 2019-09-23

Related Activity

Type Inspection
Activity Nr 1187272
Health Yes
341872729 0215000 2016-10-27 166 WEST 72ND STREET, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-10-27
Emphasis N: LEAD
Case Closed 2020-03-17

Related Activity

Type Complaint
Activity Nr 1149742
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-03-08
Abatement Due Date 2017-03-20
Current Penalty 0.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 employees performing manual demolition of walls in apartment 8B were exposed to hazardous chemicals such as but not limited to lead without being provided training on the hazards of lead and the requirements of the lead exposure in construction standard. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D02 V
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(2)(v): Until the employer performed an employee exposure assessment as required under paragraph (d) of this section and determined actual employee exposure, the employer did not provide to employees performing the tasks described in paragraphs (d)(2)(i), (d)(2)(ii), (d)(2)(iii), and (d)(2)(iv) of this section with interim, appropriate respiratory protection in accordance with paragraph (f) of this section: (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing manual demolition of structures where lead containing coatings or paint were present in apartment 8B were not treated as if they were exposed above the PEL by the employer. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 F01 I
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(f)(1)(i): Respirators were not used during periods when an employee's exposure to lead exceeded the Permissible Exposure Limit (PEL): (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing trigger tasks, manual demolition of structures where lead containing coatings or paint were present, were not provided respirator protection by the employer prior to the completion of the initial assessment for lead. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 G02 I
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(g)(2)(i): The employer failed to provide the protective clothing required in paragraph (g)(1) of this section in a clean and dry condition at least weekly, and daily to employees whose exposure levels without regard to a respirator are over 200 ug/m(3) of lead as an 8-hour TWA. (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing trigger tasks including but not limited to manual demolition of structures where lead containing coatings or paint were present were not provided personal protective clothing and equipment by the employer until a employee exposure assessment could be performed. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260062 I02
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(i)(2): The employer did not provide "Change areas". (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing trigger tasks including but not limited to the manual demolition of structures where lead containing coatings or paint were present were not provided change areas by the employer until an employee exposure assessment could be performed. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 I05 I
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 6338.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(i)(5)(i): The employer did not provide adequate hand washing facilities and mandate their use in accordance with 29 CFR 1926.51(f), for use by employees exposed to lead: (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing trigger tasks including but not limited to the manual demolition of structures where lead containing coatings or paint were present in apartment 8B and 5D were not mandated to use hand washing facilities by the employer. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01007
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 2017-03-08
Abatement Due Date 2017-03-14
Current Penalty 2350.0
Initial Penalty 3802.0
Contest Date 2017-04-03
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(j)(1)(i): The employer did not make available initial medical surveillance, consisting of biological monitoring in the form of blood sampling and analysis for lead and zinc protoporphyrin levels, to employees occupationally exposed on any day to lead at or above the action level: (a) On or about 10/27/2016 at 166 West 72nd Street New York, NY 10023 All City Remodeling, Inc. employees performing manual demolition of structures where lead containing coatings or paint were present were not provided initial medical surveillance by the employer until an employee exposure assessment could be performed. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3379638402 2021-02-04 0202 PPS 4714 32nd Pl, Long Island City, NY, 11101-2433
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752295
Loan Approval Amount (current) 752295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2433
Project Congressional District NY-07
Number of Employees 68
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 762971.41
Forgiveness Paid Date 2022-07-14
7619347106 2020-04-14 0202 PPP 47-14 32nd Place, Long Island City, NY, 11101
Loan Status Date 2021-07-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738797.55
Loan Approval Amount (current) 738797.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 68
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 747440.47
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1783994 Intrastate Non-Hazmat 2024-02-15 6800 2022 3 3 Private(Property)
Legal Name ALL CITY REMODELING INC
DBA Name -
Physical Address 47 14 32ND PLACE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 47 14 32ND PLACE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 433-0623
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1106015869
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 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 DODG
License plate of the main unit 94450ME
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMDL7EG183477
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 2023-10-02
Code of the violation 39341
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 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State