Search icon

GIRANDOLA & SHUTKIND CONSTRUCTION CORP.

Company Details

Name: GIRANDOLA & SHUTKIND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387952
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 355 Food Center Drive, C-107, Bronx, NY, United States, 10474
Principal Address: 355 FOOD CENTER DRIVE, C-107, BRONX, NY, United States, 10474

Contact Details

Phone +1 917-939-7009

Phone +1 718-842-4471

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
GIRANDOLA & SHUTKIND CONSTRUCTION CORP.DEFINED BENEFIT PLAN 2023 132842015 2024-10-02 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DR. F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing RICHARD SHUTKIND
Valid signature Filed with authorized/valid electronic signature
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 132842015 2024-10-02 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DR. F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing RICHARD SHUTKIND
Valid signature Filed with authorized/valid electronic signature
GIRANDOLA & SHUTKIND CONSTRUCTION CORP.DEFINED BENEFIT PLAN 2022 132842015 2023-10-12 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DR. F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2022 132842015 2023-10-10 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DR. F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN 2021 132842015 2022-09-27 GIRANDOLA & SHUTKIND CONSTRUCTION CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. DEFINED BENEFIT PLAN 2021 132842015 2022-09-27 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. DEFINED BENEFIT PLAN 2020 132842015 2021-10-12 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN 2020 132842015 2021-10-12 GIRANDOLA & SHUTKIND CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN 2019 132842015 2020-10-08 GIRANDOLA & SHUTKIND CONSTRUCTION CORP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing RICHARD SHUTKIND
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. DEFINED BENEFIT PLAN 2019 132842015 2020-10-08 GIRANDOLA & SHUTKIND CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7188424471
Plan sponsor’s address 355 FOOD CENTER DRIVE F-101, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing RICHARD SHUTKIND

DOS Process Agent

Name Role Address
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. DOS Process Agent 355 Food Center Drive, C-107, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
JOHN GIRANDOLA Chief Executive Officer 355 FOOD CENTER DRIVE, #C-107, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
2029291-DCA Active Business 2015-10-07 2025-02-28
1336168-DCA Inactive Business 2009-10-15 2013-06-30

Permits

Number Date End date Type Address
B022025044B66 2025-02-13 2025-04-24 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022025021A09 2025-01-21 2025-02-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022024326B74 2024-11-21 2024-12-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
Q042024051A17 2024-02-20 2024-03-20 REPAIR SIDEWALK 141 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET FOCH BOULEVARD
B022024039A40 2024-02-08 2024-04-24 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022024039A41 2024-02-08 2024-04-24 OCCUPANCY OF ROADWAY AS STIPULATED WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022024030A25 2024-01-30 2024-02-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022024030A26 2024-01-30 2024-02-01 OCCUPANCY OF ROADWAY AS STIPULATED WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022023320D56 2023-11-16 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022023320D55 2023-11-16 2023-12-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 355 FOOD CENTER DRIVE, C-107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 355 FOOD CENTER DRIVE, #C-107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-28 2024-01-02 Address 355 FOOD CENTER DRIVE, C-107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-01-02 Address 355 FOOD CENTER DRIVE, C-107, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-03-19 2020-12-28 Address 355 FOOD CENTER DR, #F101, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-02-09 2014-03-19 Address 355 FOOD CENTER DR, F101, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-02-22 2020-12-28 Address 355 FOOD CENTER DR, #F101, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004106 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220124000917 2022-01-24 BIENNIAL STATEMENT 2022-01-24
201228060399 2020-12-28 BIENNIAL STATEMENT 2020-01-01
140319002498 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120305002688 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100224002849 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080129002687 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20070329016 2007-03-29 ASSUMED NAME LLC INITIAL FILING 2007-03-29
060224002435 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040211002770 2004-02-11 BIENNIAL STATEMENT 2004-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 No data WOLCOTT STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Active Department of Transportation Trailer in parking lane.
2024-06-19 No data 141 STREET, FROM STREET 120 AVENUE TO STREET FOCH BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Patch work due to adjacent property new work.
2024-05-11 No data 141 STREET, FROM STREET 120 AVENUE TO STREET FOCH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation IN FRONT OF 117-65 ROADWAY AREA ADJACENT TO THE NEW SIDEWALK AND CURB THAT WAS INSTALLED IS NOT FLUSH AND NEEDS TO BE PATCHED ASPHALT BROKEN CRACK
2024-03-19 No data WOLCOTT STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Active Department of Transportation Construction Trailer not Found, retrofitted convex box found on the roadway in parking lane. No Notice Of Violation investigation of approval.
2024-03-02 No data WOLCOTT STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-12-22 No data DWIGHT STREET, FROM STREET DIKEMAN STREET TO STREET WOLCOTT STREET No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed on sidewalk
2023-12-18 No data WOLCOTT STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Active Department of Transportation Trailer on street
2023-11-02 No data WOLCOTT STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a port -a-san stored on the street in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit 321589081-01-AL.
2022-03-15 No data 51 STREET, FROM STREET 1 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No new sidewalk restorations found.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625147 RENEWAL INVOICED 2023-04-03 100 Home Improvement Contractor License Renewal Fee
3625146 TRUSTFUNDHIC INVOICED 2023-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3522803 RENEWAL INVOICED 2022-09-14 100 Home Improvement Contractor License Renewal Fee
3522802 TRUSTFUNDHIC INVOICED 2022-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983965 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984006 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2543418 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2543417 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2184700 FINGERPRINT CREDITED 2015-10-07 75 Fingerprint Fee
2184694 LICENSE INVOICED 2015-10-07 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309914349 0215000 2006-04-07 PIER 12, BLDG 112, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-10
Emphasis L: GUTREH
Case Closed 2006-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Current Penalty 1000.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 05
309653566 0215000 2006-02-07 PIER 12, BLDG 112, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-06
Emphasis L: FALL
Case Closed 2006-04-03

Related Activity

Type Complaint
Activity Nr 205700438
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 2006-03-07
Abatement Due Date 2006-03-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2006-03-07
Abatement Due Date 2006-03-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-03-07
Abatement Due Date 2006-03-10
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-03-07
Abatement Due Date 2006-03-10
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 A02 V
Issuance Date 2006-03-07
Abatement Due Date 2006-03-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302807144 0216000 2000-12-06 355 FOOD CENTER DRIVE, BRONX, NY, 10474
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-12-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-07

Related Activity

Type Complaint
Activity Nr 201999331
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036947306 2020-04-28 0202 PPP 355 FOOD CENTER DRIVE, BRONX, NY, 10474
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467438
Loan Approval Amount (current) 467438
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 472317.28
Forgiveness Paid Date 2021-05-21
5110628308 2021-01-25 0202 PPS 355 Food Center Dr, Bronx, NY, 10474-7000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439662
Loan Approval Amount (current) 439662
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7000
Project Congressional District NY-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 442854.07
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1547712 Interstate 2025-01-27 1 2024 2 2 Private(Property)
Legal Name GIRANDOLA & SHUTKIND CONSTRUCTION CORP
DBA Name -
Physical Address 355 FOOD CENTER DRIVE C-107, BRONX, NY, 10474, US
Mailing Address 355 FOOD CENTER DRIVE C-107, BRONX, NY, 10474, US
Phone (718) 842-4471
Fax (718) 842-4503
E-mail CHINTON@GIRANDOLASHUTKIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 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 0

Inspections

Unique report number of the inspection MC80000306
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-12
ID that indicates the level of inspection Full
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 CHEV
License plate of the main unit 62696MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBE4E1247F411842
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

Violations

The date of the inspection 2023-07-12
Code of the violation 39395F
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 Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-12
Code of the violation 39355B
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 1
The description of a violation ABS malfunction indicators for hydr brake sys
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4019914200
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-02-02
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 N
Hazardous materials were released during the accident N
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 4V4KC9EJ1HN985532
Vehicle license number 64773PC
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State