Search icon

D HANDY INC.

Company Details

Name: D HANDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808582
ZIP code: 11746
County: Queens
Place of Formation: New York
Activity Description: This is a General Construction firm. We do Demo, New Building and Alterations.
Address: 71 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 718-474-3500

Website http://www.dhandyinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DNQ9Y3B6HNM5 2024-10-09 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1126, USA 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1126, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2017-02-14
Entity Start Date 2009-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236118
Product and Service Codes C1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID FONT
Role PRESIDENT
Address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA
Title ALTERNATE POC
Name DESIREE RAMNARINE
Address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA
Government Business
Title PRIMARY POC
Name DAVID FONT
Role PRESIDENT
Address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA
Title ALTERNATE POC
Name DESIREE RAMNARINE
Address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA
Past Performance
Title PRIMARY POC
Name DAVID FONT
Role PRESIDENT
Address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D HANDY INC 401(K) PROFIT SHARING PLAN 2023 270170471 2024-07-23 D HANDY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3474011307
Plan sponsor’s address 808 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, 11693

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing DESIREE RAMNARINE
D HANDY INC 401(K) PROFIT SHARING PLAN 2022 270170471 2024-04-17 D HANDY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3474011307
Plan sponsor’s address 808 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, 11693

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing DESIREE RAMNARINE
D HANDY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 270170471 2022-05-10 D HANDY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3474011307
Plan sponsor’s address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 116931122

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing DAVID FONT
D HANDY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270170471 2021-07-12 D HANDY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3474011307
Plan sponsor’s address 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 116931122

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O DAVID FONT DOS Process Agent 71 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
DAVID FONT Chief Executive Officer 71 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
1345396-DCA Active Business 2010-02-18 2025-02-28

Permits

Number Date End date Type Address
Q042022343A23 2022-12-09 2022-12-31 REPAIR SIDEWALK CROSS BAY BOULEVARD, QUEENS, FROM STREET WEST 8 ROAD TO STREET WEST 9 ROAD
Q042022068A15 2022-03-09 2022-04-03 REPAIR SIDEWALK WEST 18 ROAD, QUEENS, FROM STREET CROSS BAY BOULEVARD TO STREET BODY OF WATER
Q042022066A11 2022-03-07 2022-04-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 123 STREET, QUEENS, FROM STREET 22 AVENUE TO STREET 23 AVENUE
Q022022066C03 2022-03-07 2022-04-03 OCCUPANCY OF ROADWAY AS STIPULATED 123 STREET, QUEENS, FROM STREET 22 AVENUE TO STREET 23 AVENUE
Q022022066C02 2022-03-07 2022-04-03 PLACE MATERIAL ON STREET 123 STREET, QUEENS, FROM STREET 22 AVENUE TO STREET 23 AVENUE
Q012022066B91 2022-03-07 2022-04-03 RESET, REPAIR OR REPLACE CURB 123 STREET, QUEENS, FROM STREET 22 AVENUE TO STREET 23 AVENUE
B042022040A02 2022-02-09 2022-03-11 REPAIR SIDEWALK 36 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022019B28 2022-01-19 2022-02-28 OCCUPANCY OF ROADWAY AS STIPULATED 36 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022021349A36 2021-12-15 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 36 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
Q042021333A01 2021-11-29 2021-12-29 REPAIR SIDEWALK EAST 7 ROAD, QUEENS, FROM STREET 101 STREET TO STREET 102 STREET

History

Start date End date Type Value
2023-05-31 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 808 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-04 2023-05-16 Address 1012 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)
2019-11-20 2023-05-16 Address 808 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer)
2019-11-20 2021-05-04 Address 808 CROSS BAY BLVD., BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)
2018-12-26 2019-11-20 Address 702 CROSS BAY BLVD, QUEENS, NY, 11693, USA (Type of address: Principal Executive Office)
2013-05-09 2019-11-20 Address 702 CROSSBAY BLVD, BROAD CHANNEL, NY, 11697, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230516001109 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210504060149 2021-05-04 BIENNIAL STATEMENT 2021-05-01
191120060068 2019-11-20 BIENNIAL STATEMENT 2019-05-01
181226006254 2018-12-26 BIENNIAL STATEMENT 2017-05-01
130509006037 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110531002919 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090508000929 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-22 No data CROSS BAY BOULEVARD, FROM STREET WEST 8 ROAD TO STREET WEST 9 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation 5 new sidewalk flags installed
2023-11-14 No data 36 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED ABOVE RESPONDENT HAS CLOSED/BLOCKED PARKING LANE ON ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. CONSTRUCTION EQUIPMENT ON ROADWAY)-NO PERMIT. Respondent ID BY expired DOT permit # B022022019B28 Expired on 2/28/2022.
2023-02-21 No data FREEBORN STREET, FROM STREET GREELEY AVENUE TO STREET LINCOLN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2023-01-29 No data 123 STREET, FROM STREET 22 AVENUE TO STREET 23 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 22-38.
2022-09-21 No data NOSTRAND AVENUE, FROM STREET LINCOLN TERRACE TO STREET SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance
2022-08-15 No data 36 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CALLED CONTRACTOR TO MOVE BARRICADES WII RETURN 48 HOURS-GC RETURNED PHONE TO BARRICADES
2022-08-11 No data WEST 18 ROAD, FROM STREET CROSS BAY BOULEVARD TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation 1 flag replaced and sealed.
2022-08-11 No data CROSS BAY BOULEVARD, FROM STREET WEST 8 ROAD TO STREET WEST 9 ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent with patch work on multiple sidewalk flags, respondent failed to fully replace the defective sidewalk flags. Patching of individual flags is not permitted. 810 crossbay blvd
2022-05-16 No data EAST 7 ROAD, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation expansion joint has been added at 20' not 25' entire curb is 40'
2022-05-13 No data CROSS BAY BOULEVARD, FROM STREET WEST 8 ROAD TO STREET WEST 9 ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Full sidewalk flag restorations are needed for restored sidewalk flags. 5'x 5' in size when feasible. Flag restoration that extends into adjacent property needs a full 5'x5' restoration.

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-04 2019-03-20 Unlicensed No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565925 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565926 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3267630 LICENSE REPL INVOICED 2020-12-10 15 License Replacement Fee
3258535 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258534 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897651 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897652 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2509392 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509391 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2436069 LICENSE REPL INVOICED 2016-09-14 15 License Replacement Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344213178 0215000 2019-08-06 27 LINCOLN TERRACE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-13
344016035 0215000 2019-05-17 23 BARTLETT PL, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2019-06-26
Abatement Due Date 2019-07-05
Current Penalty 0.0
Initial Penalty 3789.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): General. The employer did not ensure that either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section was used to protect employees on construction sites. a) foundation: On or about May 17, 2019 The portable grinder was plugged in by extension cord to the existing power of a neighboring house and was used to cut metal strips but a GFI was not used.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2019-06-26
Abatement Due Date 2019-07-05
Current Penalty 1900.0
Initial Penalty 3789.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) foundation: On or about May 17, 2019 Employee was using the Milwaukee grinder to cut metal straps powered by extension cord but the extension cord was missing the ground pin.
344015961 0215000 2019-05-17 13 KEEN CT, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2019-06-26
Abatement Due Date 2019-07-05
Current Penalty 1900.0
Initial Penalty 3789.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The employer did not ensure that the path to ground from circuits, equipment, and enclosures was permanent and continuous. a) foundation: On or about May 17, 2019 The hammer drill was plugged by extension cord to the generator but the extension cord was missing the ground pin.
343977120 0215000 2019-05-01 3153 SHORE PARKWAY, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-01
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-05-23
343961835 0215000 2019-04-24 31 LINCOLN TERRENCE, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-24
Emphasis L: LOCALTARG, N: TRENCH, P: LOCALTARG
Case Closed 2019-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2019-10-21
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-11-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: Location 31 Lincoln Terence On or about 24 Apr 2019 a) Employees were working in a trench with a generator, tools and other materials that were within 12 inches of the edge of the trench.
343222782 0215600 2018-06-12 99-79 164TH ROAD, HOWARD BEACH, NY, 11414
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: SANDY
Case Closed 2018-12-17

Related Activity

Type Complaint
Activity Nr 1347026
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2018-11-19
Current Penalty 2217.0
Initial Penalty 2217.0
Final Order 2018-12-17
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: (a) At the worksite - The only point of access to the first floor of the house did not have a stairway or ladder to cover the eight foot difference between ground and the first floor; on or about 06/12/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 2018-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-17
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(b): The employer did not provide or install all stairway and ladder fall protection systems required by Subpart X and/or did not comply with the other pertinent requirements of Subpart X, before employees began the work: a) At the worksite - The only point of access to the first floor of the house did not have a stairway or ladder to cover the eight foot difference between ground and the first floor. A scaffold was installed that did not comply with this Subpart; on or about 06/12/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-17
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: (a) At the worksite - Employees were not provided a stairway or ladder to access the first floor of the house and used a scaffold that did not comply with this Subpart; on or about 06/12/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2213092 D HANDY INC. - DNQ9Y3B6HNM5 808 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693-1126
Capabilities Statement Link -
Phone Number 718-474-3500
Fax Number 718-474-3550
E-mail Address dhandy24@gmail.com
WWW Page -
E-Commerce Website -
Contact Person DAVID FONT
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 7VFN7
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
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 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
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
3960943 Intrastate Non-Hazmat 2022-09-28 - - 3 2 Private(Property)
Legal Name D HANDY INC
DBA Name -
Physical Address 808 CROSS BAY BLVD , BROAD CHANNEL, NY, 11693-1126, US
Mailing Address 808 CROSS BAY BLVD , BROAD CHANNEL, NY, 11693-1126, US
Phone (718) 474-3500
Fax -
E-mail DESIREE.DHANDY@GMAIL.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

Crashes

Unique state report number for the incident NY3968283700
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-01-18
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) JALC4W163F7K00814
Vehicle license number 32780MN
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 28 Apr 2025

Sources: New York Secretary of State