Search icon

D & B COUSINS CONSTRUCTION CORP.

Company Details

Name: D & B COUSINS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3467929
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 534 Main Street, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2020 208397561 2021-06-17 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DOMINIC J. MACEDO
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing DOMINIC J. MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 208397561 2020-08-13 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing DOMINIC J MACEDO
Role Employer/plan sponsor
Date 2020-08-13
Name of individual signing DOMINIC J MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2018 208397561 2019-06-25 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing DOMINIC J MACEDO
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing DOMINIC J MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 208397561 2018-06-05 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DOMINIC MACEDO
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing DOMINIC MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2016 208397561 2017-07-10 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing DOMINIC J. MACEDO
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing DOMINIC J. MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2015 208397561 2016-05-11 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing DOMINIC J. MACEDO
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing DOMINIC J. MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2014 208397561 2015-07-02 D & B COUSINS CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 534 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing DOMINIC J. MACEDO
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing DOMINIC J. MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2013 208397561 2014-07-08 D & B COUSINS CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 525 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing DOMINIC MACEDO
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing DOMINIC MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2012 208397561 2013-05-29 D & B COUSINS CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 525 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing DOMINIC J. MACEDO
Role Employer/plan sponsor
Date 2013-05-29
Name of individual signing DOMINIC J. MACEDO
D & B COUSINS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2011 208397561 2012-06-20 D & B COUSINS CONSTRUCTION CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5162805431
Plan sponsor’s address 525 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 208397561
Plan administrator’s name D & B COUSINS CONSTRUCTION CORP
Plan administrator’s address 525 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5162805431

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing DOMINIC MACEDO
Role Employer/plan sponsor
Date 2012-06-20
Name of individual signing DOMINIC MACEDO

Chief Executive Officer

Name Role Address
DOMINIC J. MACEDO Chief Executive Officer 534 MAIN STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
D & B COUSINS CONSTRUCTION CORP. DOS Process Agent 534 Main Street, Westbury, NY, United States, 11590

Permits

Number Date End date Type Address
B022025101A13 2025-04-11 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 26 STREET
B012025101A28 2025-04-11 2025-05-01 RESET, REPAIR OR REPLACE CURB-PROTECTED 5 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 26 STREET
B012025101A29 2025-04-11 2025-05-01 RESET, REPAIR OR REPLACE CURB 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025101A11 2025-04-11 2025-05-01 TEMPORARY PEDESTRIAN WALK 5 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 26 STREET
B022025101A12 2025-04-11 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 26 STREET
B022025101A18 2025-04-11 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025101A19 2025-04-11 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025101A20 2025-04-11 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025101A21 2025-04-11 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025101A22 2025-04-11 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 25 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 534 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001509 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230112001827 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210113060605 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190108060442 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170118006118 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150113006270 2015-01-13 BIENNIAL STATEMENT 2015-01-01
131114000264 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
130110006163 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110203003226 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090123003358 2009-01-23 BIENNIAL STATEMENT 2009-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data BROADWAY, FROM STREET WEST 85 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SE4 corner quadrant are ADA. Measured in prism 9/12/24
2025-03-20 No data NORTHERN BOULEVARD, FROM STREET 51 STREET TO STREET 53 PLACE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started but bus pad and bus lane paving was installed at time of inspection.
2025-03-19 No data SPRING STREET, FROM STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are ADA. Prism updated 2/3/23
2025-03-19 No data SPRING STREET, FROM STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NE3 corner quadrant are non ADA. Measured in prism 9/17/24
2025-03-19 No data GREENWICH STREET, FROM STREET KING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the NE3 corner quadrant is non Ada. Measured in prism on 7/7/23.
2025-03-19 No data VANDAM STREET, FROM STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 Corner quadrant are ADA. Measured in prism on 3/9/24.
2025-03-18 No data 41 AVENUE, FROM STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the NW2 corner quadrant is ADA compliant. Measured and collected in prism 2/2/23.
2025-03-14 No data 6 AVENUE, FROM STREET WEST 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are non ADA. Measured in prism 3/14/25
2025-03-14 No data GREENE STREET, FROM STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the NE3 corner quadrant is non Ada. Measured in prism 2/14/23. TIF on file. Newer permit M042024123A02 on file
2025-03-14 No data 6 AVENUE, FROM STREET WEST 43 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are non ADA. Measured in prism 3/15/25. TIF on file for ramp running slopes.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230109 Office of Administrative Trials and Hearings Issued Settled 2024-09-21 750 2024-10-04 Each open top box type vehicle body must be loaded only from front to rear and the partial load kept securely and fully covered at all times. Each such vehicle must have a heavy tarpaulin cover which must be secured over the vehicle body at all times other than when the vehicle body is being loaded or unloaded or is empty.
TWC-227286 Office of Administrative Trials and Hearings Issued Settled 2023-07-26 400 2023-08-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225052 Office of Administrative Trials and Hearings Issued Settled 2022-10-13 800 2022-11-15 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224776 Office of Administrative Trials and Hearings Issued Settled 2022-08-13 500 2022-11-15 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223211 Office of Administrative Trials and Hearings Issued Settled 2022-01-25 250 2022-01-27 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-208842 Office of Administrative Trials and Hearings Issued Settled 2013-12-13 250 2013-12-16 Failed to include Commission issued registration number on letterhead, ads, correspondence s

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3114575000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient D & B COUSINS CONSTRUCTION CORP.
Recipient Name Raw D & B COUSINS CONSTRUCTION CORP.
Recipient DUNS 926722963
Recipient Address 160 HICKS ST, WESTBURY, NASSAU, NEW YORK, 11590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160368301 2021-01-21 0235 PPS 534 Main St, Westbury, NY, 11590-4833
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997555
Loan Approval Amount (current) 997555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4833
Project Congressional District NY-03
Number of Employees 66
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1004414.9
Forgiveness Paid Date 2021-10-06
9223047200 2020-04-28 0235 PPP 534 MAIN ST, WESTBURY, NY, 11590
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900000
Loan Approval Amount (current) 900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 63
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 906780.82
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636857 Intrastate Non-Hazmat 2023-07-19 - - 2 2 Private(Property)
Legal Name D & B COUSINS CONSTRUCTION CORP
DBA Name -
Physical Address 534 MAIN ST, WESTBURY, NY, 11590, US
Mailing Address 534 MAIN ST, WESTBURY, NY, 11590, US
Phone (516) 280-5431
Fax -
E-mail OFFICE@DBCOUSINS.COM

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 0
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 7.5
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 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 2
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 0L69000209
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-23
ID that indicates the level of inspection Full
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 MACK
License plate of the main unit 27388NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX04C6AM007884
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
Unique report number of the inspection TB01001330
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-26
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 4
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 4
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 MACK
License plate of the main unit 89890MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX04C9FM024508
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 4
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-23
Code of the violation 39375GTAOW
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 3
The time weight that is assigned to a violation 3
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 3967
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 3
The time weight that is assigned to a violation 1
The description of a violation Unsafe operations forbidden
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 39387A
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 1
The time weight that is assigned to a violation 1
The description of a violation Warning flag required on projecting load
The description of the violation group Warning Flags
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 39386A1
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 1
The description of a violation Rear Impact Guards Required - trailer manufactured on or after January 26 1998
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 39375GLOAD
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 3
The time weight that is assigned to a violation 1
The description of a violation Weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State