Search icon

HALMAR INTERNATIONAL, LLC

Headquarter

Company Details

Name: HALMAR INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236465
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HALMAR INTERNATIONAL, LLC, RHODE ISLAND 001781338 RHODE ISLAND
Headquarter of HALMAR INTERNATIONAL, LLC, FLORIDA M20000006266 FLORIDA
Headquarter of HALMAR INTERNATIONAL, LLC, CONNECTICUT 1137515 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WHRGCNJXGRK6 2025-01-22 421 E ROUTE 59, NANUET, NY, 10954, 2908, USA 421 EAST ROUTE 59, NANUET, NY, 10954, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2005-09-22
Entity Start Date 2005-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237110, 237310, 237990, 238110, 238120, 485112, 541330
Product and Service Codes Y1LA, Y1LB, Y1LC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS LARSEN
Role CEO
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA
Title ALTERNATE POC
Name PAUL V ATKINS
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA
Government Business
Title PRIMARY POC
Name CHRIS LARSEN
Role CEO
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA
Title ALTERNATE POC
Name PAUL V ATKINS
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA
Past Performance
Title PRIMARY POC
Name CHRIS LARSEN
Role PRINCIPAL
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA
Title ALTERNATE POC
Name PAUL V ATKINS
Address 421 EAST ROUTE 59, NANUET, NY, 10954, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
457U5 Active Non-Manufacturer 2005-09-22 2024-03-05 2029-01-25 2025-01-22

Contact Information

POC CHRIS LARSEN
Phone +1 845-735-3511
Fax +1 845-735-3388
Address 421 E ROUTE 59, NANUET, NY, 10954 2908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 7MW96
Owner Type Immediate
Legal Business Name ATLANTIC COAST FOUNDATIONS LLC
CAGE number 4ZQG1
Owner Type Immediate
Legal Business Name HALMAR TRANSPORTATION SYSTEMS, LLC

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930009T2UN1363FE55 3236465 US-NY GENERAL ACTIVE No data

Addresses

Legal 421 E ROUTE 59, NANUET, US-NY, US, 10954
Headquarters 421 E. Route 59, Nanuet, US-NY, US, 10954

Registration details

Registration Date 2019-07-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3236465

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2018 203240608 2019-05-17 HALMAR INTERNATIONAL, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2017 203240608 2018-06-22 HALMAR INTERNATIONAL, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2016 203240608 2017-04-06 HALMAR INTERNATIONAL, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2015 203240608 2016-06-24 HALMAR INTERNATIONAL, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2014 203240608 2015-06-18 HALMAR INTERNATIONAL, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2013 203240608 2014-07-31 HALMAR INTERNATIONAL, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing PAUL ATKINS
HALMAR INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2012 203240608 2013-06-05 HALMAR INTERNATIONAL, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 8457353511
Plan sponsor’s address 421 EAST ROUTE 59, NANUET, NY, 109542908

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing PAUL ATKINS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
Q022025101B17 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B18 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B19 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B20 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B21 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B22 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B23 2025-04-11 2025-07-22 OCCUPANCY OF ROADWAY AS STIPULATED 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B24 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B25 2025-04-11 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 41 STREET TO STREET STEINWAY STREET
Q022025101B10 2025-04-11 2025-07-22 OCCUPANCY OF ROADWAY AS STIPULATED 34 AVENUE, QUEENS, FROM STREET STEINWAY STREET

History

Start date End date Type Value
2020-11-03 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-25 2020-11-03 Address 421 E ROUTE 59, NANUET, NY, 10964, USA (Type of address: Service of Process)
2007-07-27 2014-03-25 Address 1 BLUE HILL PLAZA, PO BOX 1564, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2005-07-28 2007-07-27 Address 44 CRYSTAL FARM RD., WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706005274 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210727000772 2021-07-27 BIENNIAL STATEMENT 2021-07-27
201103000311 2020-11-03 CERTIFICATE OF CHANGE 2020-11-03
190710061546 2019-07-10 BIENNIAL STATEMENT 2019-07-01
171220006190 2017-12-20 BIENNIAL STATEMENT 2017-07-01
160202006797 2016-02-02 BIENNIAL STATEMENT 2015-07-01
140325006305 2014-03-25 BIENNIAL STATEMENT 2013-07-01
110818002473 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090709002489 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070727002207 2007-07-27 BIENNIAL STATEMENT 2007-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data 94 STREET, FROM STREET LIBERTY AVENUE TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2025-03-30 No data EAST 125 STREET, FROM STREET 1 AVENUE TO STREET TRIBORO BRDG EN RAMP No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied in compliance
2025-03-29 No data EAST 127 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN PROGRESS
2025-03-29 No data EAST 130 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN PROGRESS
2025-03-29 No data EAST 128 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPLIANCE
2025-03-29 No data EAST 131 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPLIANCE
2025-03-29 No data HARLEM RIVER DRIVE SB EN PRK AVE, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPARISON
2025-03-29 No data PARK AVENUE, FROM STREET EAST 130 STREET TO STREET EAST 131 STREET No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPLIANCE
2025-03-29 No data PARK AVENUE, FROM STREET EAST 128 STREET TO STREET EAST 129 STREET No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPLIANCE
2025-03-29 No data PARK AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION IN COMPLIANCE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343183430 0213100 2018-05-24 239 WISNER AVE., MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-24
Case Closed 2019-01-07

Related Activity

Type Complaint
Activity Nr 1341328
Safety Yes
Type Inspection
Activity Nr 1318394
Safety Yes
341147056 0213100 2015-12-30 914 ROUTE 208, GARDINER, NY, 12525
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-14
Case Closed 2017-05-31

Related Activity

Type Complaint
Activity Nr 1048680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261206 I
Issuance Date 2016-03-25
Abatement Due Date 2016-04-06
Current Penalty 5390.0
Initial Penalty 5390.0
Contest Date 2016-04-13
Final Order 2017-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1206(i): The measures used to isolate the permit space and to eliminate or control permit space hazards before entry; Note to paragraph (i). Those measures can include, but are not limited to, the lockout or tagging of equipment and procedures for purging, inerting, ventilating, and flushing permit spaces.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2016-03-25
Abatement Due Date 2016-04-06
Current Penalty 0.0
Initial Penalty 5390.0
Contest Date 2016-04-13
Final Order 2017-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person: a) Jobsite - On or about October 1, 2015 the employer did not complete a competent party jobsite inspection. This lack of an inspection exposed employees working in a 48 inch pipe removing pipe lining material to flooding from unsecured openings, and a valve that was not properly locked out.
339506586 0213100 2013-12-02 918 HOMESTEAD AVENUE, MAYBROOK, NY, 12543
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-03-24
Case Closed 2015-01-12

Related Activity

Type Accident
Activity Nr 863864
Type Inspection
Activity Nr 950705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2014-05-27
Abatement Due Date 2014-06-01
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2014-06-19
Final Order 2014-11-06
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.703(a)(1): Formwork was not designed, fabricated, erected, supported, braced and maintained so that it would be capable of supporting without failure all vertical and lateral loads that could reasonably be anticipated to be applied to the form: a) On or about December 2, 2013 and at times prior thereto at the mock up worksite; formwork did not support without failure the loads applied to it during the concrete pour, in that 3 diagonal braces were omitted and the formwork collapsed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2014-05-27
Abatement Due Date 2014-06-01
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2014-06-19
Final Order 2014-11-06
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.703(a)(2): Drawings or plans, including all revisions, for the jack layout, formwork (including shoring equipment), working decks, and scaffolds were not available at the jobsite: a) On or about December 2, 2013 and at times prior thereto at the mock up worksite; drawings for the formwork (in NYC DEP Letter of Submittal #13150-005) were kept at the main Gardiner worksite approximately 15 miles from the work being done.
315433763 0215000 2011-03-09 WTC - TOWER 2, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2011-04-18
Emphasis L: CONCRETE, N: SILICA, S: NOISE, S: COMMERCIAL CONSTR, S: SILICA
Case Closed 2011-11-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Current Penalty 3360.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-08-18
Abatement Due Date 2011-10-04
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 30
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794027108 2020-04-13 0202 PPP 421 East Route 59, NANUET, NY, 10954
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7313022
Loan Approval Amount (current) 7313022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 408
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7398774.7
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1616647 Interstate 2024-04-25 10000 2023 17 32 Private(Property)
Legal Name HALMAR INTERNATIONAL LLC
DBA Name -
Physical Address 918 HOMESTEAD AVE, MAYBROOK, NY, 12543, US
Mailing Address 918 HOMESTEAD AVE, MAYBROOK, NY, 12543, US
Phone (845) 636-5001
Fax (845) 636-5005
E-mail SGARCIA@HALMARINTERNATIONAL.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 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 2.5
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF3050047
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-17
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 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 COURIER
License plate of the main unit 97772MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4HT5LDA03894
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 SPRBI01722
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
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 BA15753
License state of the main unit CT
Vehicle Identification Number of the main unit 1FDNF7AN7PDF01537
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 SPF0197832
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 1
Total number of Out-Of-Service violations 0
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 18613MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3HT7KDA12921
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 2024-09-17
Code of the violation 3939ALSML
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 - Side marker lamp(s) 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 2024-09-17
Code of the violation 3939ALIL
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 - Identification lamp(s) 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 2024-01-10
Code of the violation 39395F
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 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY3977219400
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-03-30
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTMPAFM57H398656
Vehicle license number 22407MH
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203129 Employee Retirement Income Security Act (ERISA) 2012-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-20
Termination Date 2012-12-06
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HALMAR INTERNATIONAL, LLC
Role Defendant
1409521 Employee Retirement Income Security Act (ERISA) 2014-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-03
Termination Date 2015-01-06
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name HALMAR INTERNATIONAL, LLC
Role Defendant
1405004 Employee Retirement Income Security Act (ERISA) 2014-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-03
Termination Date 2014-08-25
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name HALMAR INTERNATIONAL, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State