Search icon

ANJO CONSTRUCTION, LTD.

Company Details

Name: ANJO CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1972 (53 years ago)
Entity Number: 323705
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: PO BOX 244, LATHAM, NY, United States, 12110
Principal Address: 794 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ESXMMDMWFCM1 2024-03-28 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, 2210, USA PO BOX 244, LATHAM, NY, 12110, USA

Business Information

Doing Business As ANJO CONSTRUCTION INC
Division Name ANJO CONSTRUCTION LTD
Division Number 1
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-03-31
Initial Registration Date 2013-07-10
Entity Start Date 1972-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 221320, 236220, 237110, 238110, 238160, 238190, 238220, 238910, 238990, 561790, 562991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN VELLANO
Role PRESIDENT
Address 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name RON MOORE
Address 7 HEMLOCK STREET, LATHAM, NY, 12110, USA
Government Business
Title PRIMARY POC
Name JOHN VELLANO
Role PRESIDENT
Address 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0R819 Active Non-Manufacturer 1991-10-17 2024-06-04 2029-06-04 2025-05-31

Contact Information

POC JOHN VELLANO
Phone +1 518-785-5546
Fax +1 518-782-0856
Address 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110 2210, 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

DOS Process Agent

Name Role Address
JOHN P. VELLANO DOS Process Agent PO BOX 244, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN P. VELLANO Chief Executive Officer 794 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-09-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-09-11 2024-09-11 Address 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-11-11 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2018-05-01 2024-09-11 Address PO BOX 244, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-05-01 2024-09-11 Address 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-04-06 2018-05-01 Address 7 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-04-06 2018-05-01 Address 7 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-04-06 2018-05-01 Address 7 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1983-12-29 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911000116 2024-09-11 BIENNIAL STATEMENT 2024-09-11
180501002026 2018-05-01 BIENNIAL STATEMENT 2018-02-01
120406002579 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100322002539 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080226002183 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060302002126 2006-03-02 BIENNIAL STATEMENT 2006-02-01
C330859-2 2003-05-06 ASSUMED NAME CORP INITIAL FILING 2003-05-06
020206002226 2002-02-06 BIENNIAL STATEMENT 2002-02-01
980220002429 1998-02-20 BIENNIAL STATEMENT 1998-02-01
940406003153 1994-04-06 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347668113 0213100 2024-08-05 383 ALBANY SHAKER RD, ALBANY, NY, 12211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-05
Emphasis N: TRENCH
Case Closed 2024-12-20

Related Activity

Type Referral
Activity Nr 2196753
Safety Yes
339133662 0213100 2013-06-24 57 GLADE DRIVE, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-24
Emphasis P: TRENCH, N: TRENCH
Case Closed 2013-07-01
311979967 0213100 2009-07-07 TROY HIGH SCHOOL, BURDETT AVE., TROY, NY, 12180
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-07-07
Emphasis S: COMMERCIAL CONSTR, N: TRENCH, S: TRENCHING
Case Closed 2009-09-03

Related Activity

Type Complaint
Activity Nr 206764888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-08-04
Abatement Due Date 2009-08-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2009-08-04
Abatement Due Date 2009-08-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-08-04
Abatement Due Date 2009-08-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
309206837 0213100 2006-05-19 CORNER OF CENTRAL AVE AND BREEMAN ST., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-19
Emphasis N: TRENCH
Case Closed 2006-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
307541151 0213100 2005-06-10 77 FONDA RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-10
Emphasis L: FALL
Case Closed 2005-10-05

Related Activity

Type Referral
Activity Nr 200746899
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 2005-09-19
Abatement Due Date 2005-09-27
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-09-19
Abatement Due Date 2005-10-02
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 G02
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
307538223 0213100 2005-01-31 BROOKLINE ROAD, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-31
Emphasis N: TRENCH
Case Closed 2005-02-01
305792178 0213100 2003-12-05 145 CORDELL RD., ALBANY, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-12-05
Emphasis N: TRENCH
Case Closed 2004-01-28

Related Activity

Type Complaint
Activity Nr 203951454
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-12-31
Abatement Due Date 2004-01-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Hazard STRUCK BY
106820442 0213100 1989-10-17 VAN DAM ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-17
Emphasis N: TRENCH
Case Closed 1989-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1989-10-23
Abatement Due Date 1989-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
107649436 0213100 1989-05-16 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-16
Emphasis N: TRENCH
Case Closed 1989-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-07
Abatement Due Date 1989-06-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-06-07
Abatement Due Date 1989-06-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1989-06-07
Abatement Due Date 1989-06-10
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1989-06-07
Abatement Due Date 1989-06-10
Nr Instances 1
Nr Exposed 1
100800291 0213100 1988-04-13 ROUTE 146, ALTAMONT, NY, 12009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516717103 2020-04-13 0248 PPP 794 Watervliet Shaker Rd, LATHAM, NY, 12110-2210
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469748
Loan Approval Amount (current) 469748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-2210
Project Congressional District NY-20
Number of Employees 26
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 472347.7
Forgiveness Paid Date 2020-11-12
5438988304 2021-01-25 0248 PPS 794 Watervliet Shaker Rd, Latham, NY, 12110-2210
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489145
Loan Approval Amount (current) 489145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2210
Project Congressional District NY-20
Number of Employees 26
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 493446.8
Forgiveness Paid Date 2021-12-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1748975 ANJO CONSTRUCTION, LTD. ANJO CONSTRUCTION INC ESXMMDMWFCM1 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110-2210
Capabilities Statement Link -
Phone Number 518-785-5546
Fax Number 518-782-0856
E-mail Address johnjr@anjoconst.com
WWW Page -
E-Commerce Website -
Contact Person JOHN VELLANO
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 0R819
Year Established 1972
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

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

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 221310
NAICS Code's Description Water Supply and Irrigation Systems
Buy Green Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 562991
NAICS Code's Description Septic Tank and Related Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
863609 Interstate 2024-09-15 18514 2011 3 3 Private(Property)
Legal Name ANJO CONSTRUCTION LTD
DBA Name -
Physical Address 794 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, US
Mailing Address PO BOX 244, LATHAM, NY, 12110, US
Phone (518) 785-5546
Fax (518) 396-5967
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 12.33
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 1
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 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 D102600421
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-02
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 86381MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF37S94EC61231
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0250506
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-14
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 DODG
License plate of the main unit 71272ML
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRTAL4HG739912
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 1
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 2024-07-02
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 2024-07-02
Code of the violation 39341BNPB
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 3
The description of a violation Brake - Inoperative or missing parking brake on power unit
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-02
Code of the violation 393100BC
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 7
The time weight that is assigned to a violation 3
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-14
Code of the violation 39311
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 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-14
Code of the violation 39141AF
Name of the BASIC Driver Fitness
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 Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State