Search icon

KRASDALE FOODS, INC.

Company Details

Name: KRASDALE FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1936 (89 years ago)
Entity Number: 33189
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Principal Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRASDALE FOODS, INC. PROFIT SHARING/401K PLAN AND TRUST 2023 131715975 2024-10-14 KRASDALE FOODS, INC. 532
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 424400
Sponsor’s telephone number 9146946400
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 288
Other retired or separated participants entitled to future benefits 195
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 27
Number of participants with account balances as of the end of the plan year 475
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
KRASDALE FOODS, INC. PROFIT SHARING/401K PLAN AND TRUST 2022 131715975 2023-10-12 KRASDALE FOODS, INC. 561
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 424400
Sponsor’s telephone number 9146946400
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 284
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 238
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 26
Number of participants with account balances as of the end of the plan year 515
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 18

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
KRASDALE FOODS, INC. PROFIT SHARING/401K PLAN AND TRUST 2021 131715975 2022-10-13 KRASDALE FOODS, INC. 641
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 424400
Sponsor’s telephone number 9146946400
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 470
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 81
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants with account balances as of the end of the plan year 544
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY PLAN FOR KRASDALE FOODS, INC 2021 131715975 2022-07-31 KRASDALE FOODS, INC. 295
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1992-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
NON UNION HEALTH PLAN FOR KRASDALE FOODS, INC. 2021 131715975 2022-07-31 KRASDALE FOODS, INC. 237
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1992-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
NON UNION DENTAL PLAN FOR KRASDALE FOODS, INC. 2021 131715975 2022-07-31 KRASDALE FOODS, INC. 240
File View Page
Three-digit plan number (PN) 516
Effective date of plan 2018-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
GROUP LIFE INSURANCE FOR KRASDALE FOODS, INC. 2021 131715975 2022-07-31 KRASDALE FOODS, INC. 295
File View Page
Three-digit plan number (PN) 513
Effective date of plan 1992-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
KRASDALE FOODS, INC. PROFIT SHARING/401K PLAN AND TRUST 2020 131715975 2021-10-14 KRASDALE FOODS, INC. 644
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 424400
Sponsor’s telephone number 9146946400
Plan sponsor’s mailing address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604
Plan sponsor’s address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Number of participants as of the end of the plan year

Active participants 453
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 170
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants with account balances as of the end of the plan year 627
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
NON UNION DENTAL PLAN FOR KRASDALE FOODS, INC. 2020 131715975 2021-07-30 KRASDALE FOODS, INC. 247
File View Page
Three-digit plan number (PN) 516
Effective date of plan 2018-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 240

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
NON UNION HEALTH PLAN FOR KRASDALE FOODS, INC. 2020 131715975 2021-07-30 KRASDALE FOODS, INC. 241
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1992-01-01
Business code 424400
Sponsor’s telephone number 9146975200
Plan sponsor’s mailing address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616
Plan sponsor’s address 65 W RED OAK LN, WHITE PLAINS, NY, 106043616

Number of participants as of the end of the plan year

Active participants 237

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing THOMAS CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KRASDALE FOODS, INC. DOS Process Agent ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
R. BRIAN CASSIDY Agent C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Chief Executive Officer

Name Role Address
CHARLES A. KRASNE Chief Executive Officer 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2007-12-26 2020-07-01 Address ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-09-13 2007-12-26 Address ATTN: STEVEN D. SILVER, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1998-07-06 2000-09-13 Address ATTN: R BRIAN CASSIDY, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-04-25 1998-07-06 Address OFFICER, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-09-09 1997-04-25 Address ATTN: R BRIAN CASSIDY, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-09-09 2006-06-27 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-09-09 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1979-12-28 1993-09-09 Address HUNTS POINT FOOD CENTER, BRONX, NY, 10474, USA (Type of address: Service of Process)
1936-07-07 1979-12-28 Address 845 EAST 136TH ST., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060238 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006190 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006101 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006122 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120928002462 2012-09-28 BIENNIAL STATEMENT 2012-07-01
20120221125 2012-02-21 ASSUMED NAME CORP INITIAL FILING 2012-02-21
100805002537 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080812002234 2008-08-12 BIENNIAL STATEMENT 2008-07-01
071226000243 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
060627002684 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-14 KRASDALE FOODS 400 FOOD CENTER DR, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA ISLA 73587323 1986-03-10 1443447 1987-06-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-03-22
Publication Date 1987-03-24
Date Cancelled 2008-03-22

Mark Information

Mark Literal Elements LA ISLA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DRIED BEANS, OLIVE SALAD, EDIBLE VEGETABLE OIL, PRESERVED OLIVES, CANNED FISH, CANNED PREPARED MEATS, CANNED VEGETABLES AND CANNED FRUITS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 24, 1969
Use in Commerce Nov. 24, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KRASDALE FOODS, INC.
Owner Address 400 FOOD CENTER DRIVE NEW YORK, NEW YORK UNITED STATES 10474
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN L. BAKER
Fax (908) 725-7088
Phone (908) 722-5640
Correspondent e-mail officeactions@br-tmlaw.com
Correspondent Name/Address Stephen L. Baker, 575 Route 28, Suite 102, Raritan, NEW JERSEY UNITED STATES 08869
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-03-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-10-26 CASE FILE IN TICRS
1992-11-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-07-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-16 REGISTERED-PRINCIPAL REGISTER
1987-03-24 PUBLISHED FOR OPPOSITION
1987-02-26 NOTICE OF PUBLICATION
1987-01-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-01-05 EXAMINERS AMENDMENT MAILED
1986-06-27 NON-FINAL ACTION MAILED
1986-05-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285639 0216000 2008-09-10 400 FOOD CENTER DRIVE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-10
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-09-17
Abatement Due Date 2008-09-29
Current Penalty 1115.5
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2008-09-17
Abatement Due Date 2008-09-22
Current Penalty 1115.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 6
Gravity 01
309595734 0216000 2006-09-26 400 FOOD CENTER DRIVE, BRONX, NY, 10460
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-27
Emphasis N: AMPUTATE
Case Closed 2009-12-04

Related Activity

Type Complaint
Activity Nr 205177397
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-10-31
Abatement Due Date 2006-11-03
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard CRUSHING
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-10-31
Abatement Due Date 2006-11-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2006-10-31
Abatement Due Date 2006-11-03
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-10-31
Abatement Due Date 2006-11-03
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
307660852 0216000 2004-08-24 400 FOOD CENTER DRIVE, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-10-25

Related Activity

Type Inspection
Activity Nr 307660720

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-09-09
Abatement Due Date 2004-09-14
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2004-09-09
Abatement Due Date 2004-09-28
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2004-09-09
Abatement Due Date 2004-09-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2004-09-09
Abatement Due Date 2004-09-28
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-09-09
Abatement Due Date 2004-09-28
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2004-09-09
Abatement Due Date 2004-09-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-09-09
Abatement Due Date 2004-09-28
Nr Instances 1
Nr Exposed 5
Gravity 01
307660720 0216000 2004-08-19 400 FOOD CENTER DRIVE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-09-08
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2004-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2004-09-14
Abatement Due Date 2004-10-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-09-14
Abatement Due Date 2004-10-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-09-14
Abatement Due Date 2004-11-08
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19040032 B02 II
Issuance Date 2004-09-14
Abatement Due Date 2004-10-04
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 250
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2004-09-14
Abatement Due Date 2004-10-04
Nr Instances 1
Nr Exposed 250
Gravity 00
11594330 0235200 1973-11-27 HUNTS POINT FOOD CENTER, New York -Richmond, NY, 10474
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-12-06
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-12-06
Abatement Due Date 1973-12-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-12-06
Abatement Due Date 1973-12-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N07 III
Issuance Date 1973-12-06
Abatement Due Date 1973-12-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1973-12-06
Abatement Due Date 1973-12-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-06
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 B
Issuance Date 1973-12-06
Abatement Due Date 1973-12-11
Current Penalty 165.0
Initial Penalty 165.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 K02
Issuance Date 1973-12-06
Abatement Due Date 1973-12-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
11600574 0235200 1972-12-15 HUNTS POINT FOOD CENTER, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1973-01-09
Abatement Due Date 1973-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 I02
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M13
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N15
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
301530 Interstate 2023-05-05 10000 2022 4 4 Private(Property)
Legal Name KRASDALE FOODS INC
DBA Name -
Physical Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, US
Mailing Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, US
Phone (914) 697-5287
Fax (914) 697-4411
E-mail TCUNNINGHAM@KRASDALEFOODS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State