Search icon

AIR INDUSTRIES MACHINING, CORP.

Company Details

Name: AIR INDUSTRIES MACHINING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1972 (53 years ago)
Entity Number: 323696
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1479 CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNKGSE4LW6R6 2024-10-23 1479 N CLINTON AVE, BAY SHORE, NY, 11706, 4051, USA 1460 FIFTH AVENUE, BAY SHORE, NY, 11706, USA

Business Information

Division Name AIR INDUSTRIES MACHINING CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2001-09-21
Entity Start Date 1972-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336413
Product and Service Codes 2895, 3408, 3411, 3412, 3413, 3414, 3415, 3416, 3417, 3418, 3419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY SETTODUCATO
Role VP OF BUSINESS DEVELOPMENT
Address 1460 FIFTH AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name LUCILLE MAMOUZELOS
Role CONTRACTS MANAGEMENT
Address 1479 N.CLINTON AVENUE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name MICHAEL BIANCOSPINO
Role PRESIDENT
Address 1460 FIFTH AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name LUCILLE MAMOUZELOS
Role CONTRACTS MANAGEMENT
Address 1479 N.CLINTON AVENUE, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8L513 Active U.S./Canada Manufacturer 1974-10-18 2024-09-10 2029-09-10 2025-09-09

Contact Information

POC MICHAEL BIANCOSPINO
Phone +1 631-968-5000
Fax +1 631-968-5377
Address 1479 N CLINTON AVE, BAY SHORE, NY, 11706 4051, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-09
CAGE number 7QBZ7
Company Name AIR INDUSTRIES GROUP
CAGE Last Updated 2024-09-17
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LUCIANO MELLUZZO Chief Executive Officer 1479 CLINTON AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-02-01 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-02-01 Address 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-02-21 2024-02-01 Address 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-10-21 2018-12-11 Address 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-03-08 2006-02-21 Address 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1972-02-15 1996-03-08 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)
1972-02-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201037499 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220307001076 2022-03-07 BIENNIAL STATEMENT 2022-02-01
200207060385 2020-02-07 BIENNIAL STATEMENT 2020-02-01
181211006980 2018-12-11 BIENNIAL STATEMENT 2018-02-01
170713006087 2017-07-13 BIENNIAL STATEMENT 2016-02-01
140326002293 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120313002445 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100506002044 2010-05-06 BIENNIAL STATEMENT 2010-02-01
060227003063 2006-02-27 BIENNIAL STATEMENT 2006-02-01
060221000134 2006-02-21 CERTIFICATE OF AMENDMENT 2006-02-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0008 2008-09-12 2009-08-26 2009-08-26
Unique Award Key CONT_AWD_0008_9700_SPM40706D5477_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18590.00
Current Award Amount 18590.00
Potential Award Amount 18590.00

Description

Title 4508626948!ARM ASSEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0007 2008-07-22 2009-06-05 2009-06-05
Unique Award Key CONT_AWD_0007_9700_SPM40706D5477_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7150.00
Current Award Amount 7150.00
Potential Award Amount 7150.00

Description

Title 4508154327!ARM ASSEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0006 2008-05-12 2009-03-26 2009-03-26
Unique Award Key CONT_AWD_0006_9700_SPM40706D5477_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7865.00
Current Award Amount 7865.00
Potential Award Amount 7865.00

Description

Title 4507581591!ARM ASSEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0005 2008-04-18 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_0005_9700_SPM40706D5477_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16445.00
Current Award Amount 16445.00
Potential Award Amount 16445.00

Description

Title 4507371537!ARM ASSEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DO AWARD 0003 2008-03-11 2009-09-16 2010-01-31
Unique Award Key CONT_AWD_0003_9700_W58RGZ05D0140_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SUPPORT, STRUCTURAL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, 11706
DELIVERY ORDER AWARD 0004 2008-02-27 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_0004_9700_SPM4A706D3176_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46728.00
Current Award Amount 46728.00
Potential Award Amount 46728.00

Description

Title 4506913936!TUBE ASSE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0004 2008-02-14 2008-12-28 2008-12-28
Unique Award Key CONT_AWD_0004_9700_SPM40706D5477_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9295.00
Current Award Amount 9295.00
Potential Award Amount 9295.00

Description

Title 4506810761!ARM ASSEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0003 2007-12-18 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_0003_9700_SPM4A706D3176_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48228.00
Current Award Amount 48228.00
Potential Award Amount 48228.00

Description

Title 4506357308!TUBE ASSE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DELIVERY ORDER AWARD 0009 2009-08-11 2010-01-04 2010-01-04
Unique Award Key CONT_AWD_0009_9700_SPM4A706D3176_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46728.00
Current Award Amount 46728.00
Potential Award Amount 46728.00

Description

Title 4511624098!TUBE ASSEMBLY,SUPPO
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706
DO AWARD 0001 2009-07-28 2006-12-30 2006-12-30
Unique Award Key CONT_AWD_0001_9700_DAAH2303D0138_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PUSH ROD ASSEMBLY
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient AIR INDUSTRIES MACHINING, CORP.
UEI FNKGSE4LW6R6
Legacy DUNS 057725533
Recipient Address UNITED STATES, 1479 CLINTON AVE, BAY SHORE, 11706

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134977 0214700 2008-08-14 1479 CLINTON AVE., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-20
Emphasis N: SSTARG07, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2008-09-23
Abatement Due Date 2008-09-29
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-09-23
Abatement Due Date 2008-12-10
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2008-09-23
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-09-23
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-09-23
Abatement Due Date 2008-09-26
Current Penalty 800.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2008-09-23
Abatement Due Date 2008-10-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-23
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-23
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 10
Gravity 01
307631283 0214700 2005-05-26 1479 CLINTON AVE., BAY SHORE, NY, 11706
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2005-05-26
Case Closed 2005-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-06-06
Abatement Due Date 2005-06-19
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 115
Gravity 00
106872104 0214700 1991-06-10 1479 CLINTON AVE., BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-12
Case Closed 1991-12-23

Related Activity

Type Complaint
Activity Nr 72523509
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-30
Abatement Due Date 1991-10-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-30
Abatement Due Date 1991-10-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-30
Abatement Due Date 1991-10-31
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-07-30
Abatement Due Date 1991-10-31
Nr Instances 1
Nr Exposed 1
Gravity 00
11515103 0214700 1983-08-09 1479 CLINTON AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-19
Case Closed 1984-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-10-07
Abatement Due Date 1983-12-07
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1983-11-11
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-10-07
Abatement Due Date 1983-10-18
Contest Date 1983-11-11
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1983-10-07
Abatement Due Date 1983-11-14
Contest Date 1983-11-11
Nr Instances 5
11556875 0214700 1977-12-20 1479 CLINTON AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1978-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I02 I
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 20
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-23
Abatement Due Date 1978-01-18
Nr Instances 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0120405 AIR INDUSTRIES MACHINING, CORP. AIR INDUSTRIES MACHINING CORP FNKGSE4LW6R6 1479 N CLINTON AVE, BAY SHORE, NY, 11706-4051
Capabilities Statement Link -
Phone Number 631-968-5000
Fax Number 631-968-5377
E-mail Address michael.biancospino@airindustriesgroup.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL BIANCOSPINO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8L513
Year Established 1972
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative 5 AXIS, 4 AXIS, & 3 AXIS MACHINED PARTS MEDIUM TO LARGE SIZE, SUBASSEMBLY CAPABILITY.
Special Equipment/Materials CAD/CAM CAPABILITY, MACHINING CENTERS, CATIA, (2) CMM'S WITH 5-AXIS HEADS. PC DMIS PROGRAMMING FOR INSPECTION FROM CATIA
Business Type Percentages Manufacturing (100 %)
Keywords Machining, Manufacturer, Structural Assys
Quality Assurance Standards MIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name Dario Peragallo
Role Vice President
Name Jorge Peragallo
Role Secretary/Treasurer
Name Luis Peragallo
Role Chariman CEO
Name Peter Rettaliata
Role President

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 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
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
1115214 Interstate 2025-02-25 120000 2024 3 3 Private(Property)
Legal Name AIR INDUSTRIES MACHINING CORP
DBA Name -
Physical Address 1479 N CLINTON AVE, BAY SHORE, NY, 11706, US
Mailing Address 1479 N CLINTON AVENUE, BAY SHORE, NY, 11706, US
Phone (631) 968-5000
Fax (631) 968-5377
E-mail SCOTT.GLASSMAN@AIRINDUSTRIESGROUP.COM

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 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0108000005
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
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 FORD
License plate of the main unit 20402NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS3KDC45642
Decal number of the main unit 33438577
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State