Search icon

DONNAN FARMS, INC.

Company Details

Name: DONNAN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404795
ZIP code: 14592
County: Livingston
Place of Formation: New York
Address: 2241 YORK ROAD WEST, YORK, NY, United States, 14592

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6N2X2 Active Non-Manufacturer 2012-02-01 2024-03-10 2026-04-10 2022-07-07

Contact Information

POC AARON DONNAN
Phone +1 585-746-6839
Fax +1 585-243-5235
Address 2241 YORK ROAD W, PIFFARD, NY, 14533 9720, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845009HO5FE1D380204 404795 US-NY GENERAL ACTIVE No data

Addresses

Legal 2241 YORK ROAD WEST, YORK, US-NY, US, 14592
Headquarters 2241 YORK ROAD WEST, YORK, US-NY, US, 14592

Registration details

Registration Date 2020-02-18
Last Update 2023-02-18
Status LAPSED
Next Renewal 2023-02-18
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 404795

Chief Executive Officer

Name Role Address
AARON G. DONNAN Chief Executive Officer 2241 YORK ROAD WEST, YORK, NY, United States, 14592

DOS Process Agent

Name Role Address
DONNAN FARMS, INC. DOS Process Agent 2241 YORK ROAD WEST, YORK, NY, United States, 14592

History

Start date End date Type Value
1976-07-13 2020-01-14 Address R. D., YORK, NY, 14592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002707 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200114060593 2020-01-14 BIENNIAL STATEMENT 2018-07-01
101119000028 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
20080703020 2008-07-03 ASSUMED NAME CORP INITIAL FILING 2008-07-03
960821000601 1996-08-21 CERTIFICATE OF AMENDMENT 1996-08-21
930506002918 1993-05-06 BIENNIAL STATEMENT 1992-07-01
A328345-5 1976-07-13 CERTIFICATE OF INCORPORATION 1976-07-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11261341 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-06-03 2011-06-03 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address P O BOX 392, YORK, LIVINGSTON, NEW YORK, 14592-0392, UNITED STATES
Obligated Amount 85.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11057199 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-03-31 2011-03-31 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address P O BOX 392, YORK, LIVINGSTON, NEW YORK, 14592-0392, UNITED STATES
Obligated Amount 7903.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10101942 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-10-12 2010-10-12 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 1170.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9871654 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-12 2010-10-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 27622.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10172400 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 3253.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10169277 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 587.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10314997 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 238.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10314849 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 397.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9048462 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-01-28 2010-01-28 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 11148.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9040119 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-01-07 2010-01-07 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 7903.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 19269.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 3556.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 279.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 238.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 35927.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728, UNITED STATES
Obligated Amount 59867.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DONNAN FARMS INC
Recipient Name Raw DONNAN FARMS INC
Recipient DUNS 137077285
Recipient Address 2255 COWAN RD, PIFFARD, LIVINGSTON, NEW YORK, 14533-9728
Obligated Amount 25058.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340690262 0213600 2015-06-09 2241 YORK ROAD, PIFFARD, NY, 14533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-09
Emphasis L: DAIRYFARM, P: DAIRYFARM
Case Closed 2015-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-10-21
Abatement Due Date 2015-10-29
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-10-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: a) On or about 6/9/15, in the milk parlor, employees were exposed to accidentally walking into an uncovered floor hole while retrieving/storing materials in the upper mezzanine, where materials are retrieved/stored next to a 6" boiler exhaust with a floor hole around it of approximately 14"X 14", that was not protected by a cover. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-10-21
Abatement Due Date 2015-10-26
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-10-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards: a) On or about, 6/9/15, in the Maintenance shop, employer failed to protect employees from struck-by hazards while working on the bench grinder that had the tongue guard adjusted 3/4 inches from the abrasive wheel periphery, which exceeded the 1/4-inch requirement. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-10-21
Abatement Due Date 2015-10-29
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-28
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to electrocution hazards: a) On or about, 6/9/15, in the Milk Parlor, employer failed to protect employees from electrical hazards by having outlet boxes without faceplates in close proximity of materials stored in the upper mezzanine. b) On or about, 6/9/15, in the maintenance shop, employer failed to protect employees from electrical hazards as a result of not adequately guarding live conductors from an oil pump when connected to a power cord. ABATEMENT CERTIFICATION REQUIRED
312400864 0213600 2008-08-06 2255 YORK ROAD WEST, YORK, NY, 14592
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-06
Case Closed 2008-08-12

Related Activity

Type Inspection
Activity Nr 311614432
311614432 0213600 2007-12-28 2255 YORK ROAD WEST, YORK, NY, 14592
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-08-12

Related Activity

Type Accident
Activity Nr 101331742

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280057 A06
Issuance Date 2008-05-09
Abatement Due Date 2008-05-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19280057 A06 IV
Issuance Date 2008-05-09
Abatement Due Date 2008-05-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2008-05-09
Abatement Due Date 2008-05-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2008-05-09
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752397000 2020-04-08 0219 PPP 2241 York Rd. West, YORK, NY, 14592
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735200
Loan Approval Amount (current) 735200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORK, LIVINGSTON, NY, 14592-0001
Project Congressional District NY-24
Number of Employees 72
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 739550.77
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1175649 Intrastate Non-Hazmat 2024-09-24 80000 2024 7 3 Private(Property)
Legal Name DONNAN FARMS INC
DBA Name -
Physical Address 2241 YORK ROAD WEST, PIFFARD, NY, 14533, US
Mailing Address PO BOX 392, YORK, NY, 14592, US
Phone (585) 243-4583
Fax (585) 243-5235
E-mail DONNANFARMS@GMAIL.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 5
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 4
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 1.42
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 SPE0302355
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
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 1
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 PTRB
License plate of the main unit 24741TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPWD40XXAD794386
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BH62563
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2TLFL4220AB003587
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 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 SPE0228736
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-03
ID that indicates the level of inspection Walk-around
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 TRUCK TRACTOR
Description of the make of the main unit KNNW
License plate of the main unit 16387BR
License state of the main unit NY
Vehicle Identification Number of the main unit 3WKDD40X66F133335
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CC37163
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2TLFL42209B003469
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

Violations

The date of the inspection 2024-01-22
Code of the violation 39282A1
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 10
The time weight that is assigned to a violation 2
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver
The date of the inspection 2024-01-22
Code of the violation 38323A2
Name of the BASIC Driver Fitness
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 8
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-01-03
Code of the violation 39355E
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 2
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State