Search icon

FRED A. COOK, JR., INC.

Headquarter

Company Details

Name: FRED A. COOK, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1975 (50 years ago)
Entity Number: 368799
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRED A. COOK, JR., INC., CONNECTICUT 0600196 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1HYMB3RKYD9 2024-10-23 3226 ALBANY POST RD, BUCHANAN, NY, 10511, 1229, USA PO BOX 70, MONTROSE, NY, 10548, 0071, USA

Business Information

URL https://www.fredcook.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2001-07-10
Entity Start Date 1975-01-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 532412, 562991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN F COOK
Role MR.
Address P.O. BOX 70, MONTROSE, NY, 10548, USA
Title ALTERNATE POC
Name BRIAN F COOK
Address P.O. BOX 70, MONTROSE, NY, 10548, USA
Government Business
Title PRIMARY POC
Name BRIAN F COOK
Role MR.
Address P.O. BOX 70, MONTROSE, NY, 10548, 0071, USA
Title ALTERNATE POC
Name BRIAN F COOK
Address P.O. BOX 70, MONTROSE, NY, 10548, 0071, USA
Past Performance
Title PRIMARY POC
Name BRIAN F COOK
Role MR.
Address P.O. BOX 70, MONTROSE, NY, 10548, USA
Title ALTERNATE POC
Name BRIAN F COOK
Role MR.
Address P.O. BOX 70, MONTROSE, NY, 10548, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0KLW1 Active Non-Manufacturer 1990-02-20 2024-08-29 2029-08-29 2025-08-26

Contact Information

POC BRIAN F. COOK
Phone +1 914-739-3000
Fax +1 914-739-8525
Address 3226 ALBANY POST RD, BUCHANAN, NY, 10511 1229, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED A COOK JR INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132821402 2024-06-20 FRED A COOK JR INC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132821402 2023-09-14 FRED A COOK JR INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132821402 2022-09-01 FRED A COOK JR INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132821402 2021-10-07 FRED A COOK JR INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132821402 2020-09-17 FRED A COOK JR INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401 K PROFIT SHARING PLAN TRUST 2018 132821402 2019-07-25 FRED A COOK JR INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401 K PROFIT SHARING PLAN TRUST 2017 132821402 2018-10-04 FRED A COOK JR INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401 K PROFIT SHARING PLAN TRUST 2016 132821402 2017-07-13 FRED A COOK JR INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing LEONARD LOMBARDI
FRED A COOK JR INC 401 K PROFIT SHARING PLAN TRUST 2015 132821402 2016-07-21 FRED A COOK JR INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing CHRISTOPHER LENZI
FRED A COOK JR INC 401 K PROFIT SHARING PLAN TRUST 2014 132821402 2015-07-23 FRED A COOK JR INC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9147393300
Plan sponsor’s address PO BOX 71, MONTROSE, NY, 105480071

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing CHRISTOPHER LENZI
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing LEONARD LOMBARDI

DOS Process Agent

Name Role Address
BRIAN F COOK DOS Process Agent 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511

Chief Executive Officer

Name Role Address
BRIAN F COOK Chief Executive Officer PO BOX 70, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2024-05-03 2024-05-03 Address PO BOX 70, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)
2011-05-25 2024-05-03 Address 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Service of Process)
2011-05-25 2024-05-03 Address 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-05-25 Address 109 ALBANY POST ROAD, PO BOX 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Principal Executive Office)
2009-04-21 2011-05-25 Address 109 ALBANY POST ROAD, PO BOX 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Service of Process)
1992-11-13 2009-04-21 Address 109 ALBANY POST ROAD, BOX 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Service of Process)
1992-11-13 2011-05-25 Address 109 ALBANY POST ROAD, BOX 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)
1992-11-13 2009-04-21 Address 109 ALBANY POST ROAD, BOX 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Principal Executive Office)
1975-05-01 1992-11-13 Address 44 VICTORIA AVE., MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002379 2024-05-03 BIENNIAL STATEMENT 2024-05-03
130610002087 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110525002226 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421003039 2009-04-21 BIENNIAL STATEMENT 2009-05-01
20071011052 2007-10-11 ASSUMED NAME CORP INITIAL FILING 2007-10-11
070521002540 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050624002509 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030428002201 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010509002541 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990511002421 1999-05-11 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307664490 0216000 2005-04-13 600 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-07-14
Case Closed 2006-05-05

Related Activity

Type Referral
Activity Nr 202028437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2005-07-14
Abatement Due Date 2005-07-26
Initial Penalty 375.0
Contest Date 2005-08-19
Final Order 2006-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
301459996 0216000 1998-09-14 415 BROADWAY, BUCHANAN, NY, 10511
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-12-21
Emphasis N: SILICA
Case Closed 1998-12-21

Related Activity

Type Referral
Activity Nr 202022570
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923047700 2020-05-01 0202 PPP 3226 Albany Post Road, BUCHANAN, NY, 10511
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458207
Loan Approval Amount (current) 458207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCHANAN, WESTCHESTER, NY, 10511-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462660.01
Forgiveness Paid Date 2021-04-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2861919 FRED A COOK JR INC - C1HYMB3RKYD9 3226 ALBANY POST RD, BUCHANAN, NY, 10511-1229
Capabilities Statement Link -
Phone Number 914-739-3000
Fax Number 914-739-8525
E-mail Address fredcook@fredcook.com
WWW Page https://www.fredcook.com
E-Commerce Website -
Contact Person BRIAN COOK
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 0KLW1
Year Established 1975
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 562991
NAICS Code's Description Septic Tank and Related Services
Small Yes
Code 532412
NAICS Code's Description Construction, Mining and Forestry Machinery and Equipment Rental and Leasing
Small 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
657108 Interstate 2024-08-22 125811 2022 2 4 Exempt For Hire
Legal Name FRED A COOK JR INC
DBA Name -
Physical Address 3226 ALBANY POST ROAD, BUCHANAN, NY, 10511, US
Mailing Address PO BOX 70, MONTROSE, NY, 10548, US
Phone (914) 739-3300
Fax (914) 739-8525
E-mail BCOOK@FREDCOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 2.57
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 1.5
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 1
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 1

Inspections

Unique report number of the inspection SPF3060205
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-07
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 KENWORTH
License plate of the main unit 43595PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZX4TX9FJ452050
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 D110600452
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-10
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 CHEVROLET
License plate of the main unit 64569ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3GSCG7H1351351
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 8L33000558
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-08
ID that indicates the level of inspection Full
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 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 CHEVROLET
License plate of the main unit 15559NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB4YSE72MF159833
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 SPQEI02295
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-02-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
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 TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 58743PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWD40X5HJ174935
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MARF
License plate of the secondary unit AW56521
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1L9BT41260G223376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
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 SPD0260858
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-04
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 MACK
License plate of the main unit 17670PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR3GCXNM025747
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

Violations

The date of the inspection 2024-11-07
Code of the violation 39617CPI
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 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39311A1LLPL
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 - License plate lamp missing
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 2023-02-18
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
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 Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

Date of last update: 01 Mar 2025

Sources: New York Secretary of State