Search icon

AMERICAN LUMBER CO. INC.

Company Details

Name: AMERICAN LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1931 (94 years ago)
Entity Number: 41455
ZIP code: 12586
County: Queens
Place of Formation: New York
Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586
Principal Address: 1 AMERICAN WAY, WALDEN, NY, United States, 12586

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2023 111621177 2024-07-29 AMERICAN LUMBER CO. INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2022 111621177 2023-05-09 AMERICAN LUMBER CO. INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2021 111621177 2022-09-21 AMERICAN LUMBER CO. INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2020 111621177 2021-09-20 AMERICAN LUMBER CO. INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2019 111621177 2020-06-24 AMERICAN LUMBER CO. INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2018 111621177 2019-09-16 AMERICAN LUMBER CO. INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2017 111621177 2018-09-12 AMERICAN LUMBER CO. INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2018-09-12
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2016 111621177 2017-09-26 AMERICAN LUMBER CO. INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2017-09-26
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2015 111621177 2016-09-29 AMERICAN LUMBER CO. INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing HILARY KAYE
AMERICAN LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2014 111621177 2015-09-02 AMERICAN LUMBER 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 423300
Sponsor’s telephone number 8457781111
Plan sponsor’s address P.O. BOX 111, 1 AMERICAN WAY, WALDEN, NY, 12586

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing HILARY KAYE
Role Employer/plan sponsor
Date 2015-09-02
Name of individual signing HILARY KAYE

DOS Process Agent

Name Role Address
JOSHUA KAYE DOS Process Agent 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
JOSHUA KAYE Chief Executive Officer 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, 0111, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-01 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-31 2005-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-24 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, 0111, USA (Type of address: Chief Executive Officer)
2003-09-24 2019-10-04 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, 0111, USA (Type of address: Principal Executive Office)
2003-09-24 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003556 2024-02-08 BIENNIAL STATEMENT 2024-02-08
191004060152 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006084 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006496 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131009006079 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111024002117 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091005002299 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071002002153 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051122003440 2005-11-22 BIENNIAL STATEMENT 2005-10-01
050601000864 2005-06-01 CERTIFICATE OF AMENDMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343234894 0213100 2018-06-19 1 AMERICAN WAY, WALDEN, NY, 12586
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-19
Emphasis L: FORKLIFT
Case Closed 2018-09-25

Related Activity

Type Complaint
Activity Nr 1347662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2018-08-15
Current Penalty 2639.0
Initial Penalty 4398.0
Final Order 2018-08-28
Nr Instances 1
Nr Exposed 19
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a): The employer did not ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, or when the use of protective footwear will protect the affected employee from an electrical hazard, such as a static-discharge or electric-shock hazard, that remains after the employer takes other necessary protective measures: a) Lumber Yard, On or about June 6, 2018, Employees in the yard were exposed to foot injuries from forklifts and lumber transfers while working in the lumber yard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2018-08-15
Current Penalty 4656.0
Initial Penalty 7760.0
Final Order 2018-08-28
Nr Instances 1
Nr Exposed 19
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a power industrial truck: a) Lumber Yard, On or about June 6, 2018,employees were permitted to operate power industrial trucks without being certified since 1/23/2014.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04
Issuance Date 2018-08-15
Current Penalty 4656.0
Initial Penalty 7760.0
Final Order 2018-08-28
Nr Instances 19
Nr Exposed 19
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years. a) Lumber Yard, On or about June 6, 2018, employees were permitted to operate power industrial trucks without being certified since 1/23/2014.
313758013 0213100 2010-03-26 ONE AMERICAN WAY, WALDEN, NY, 12586
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-26
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: SSTARG09
Case Closed 2010-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 F06 II
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 600.0
Nr Instances 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100110 F06 II
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Current Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-04-23
Abatement Due Date 2010-04-28
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2010-04-23
Abatement Due Date 2010-04-28
Current Penalty 3600.0
Initial Penalty 6000.0
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2010-04-23
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 37
Gravity 01
10821007 0213600 1982-02-26 VERMONT ST, Holland, NY, 14080
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-26
Case Closed 1982-02-26
11836145 0215600 1978-02-17 25-45 BORDEN AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
11843810 0215600 1977-01-21 25 45 BORDEN AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1977-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-02-03
Abatement Due Date 1977-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-03
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-03
Abatement Due Date 1977-03-04
Nr Instances 2
10754117 0213100 1976-12-15 RIVER ROAD, Chelsea, NY, 12512
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350010716
11896701 0215600 1976-01-05 25-45 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-07
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-01-07
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1976-01-07
Abatement Due Date 1976-02-10
Nr Instances 1
11478716 0214700 1974-06-05 LIBERTY INDUSTRIAL PARK MOTOR, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F06 II
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 A05
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 B
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19040004
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3
11579521 0214700 1972-11-15 25-45 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-11-15
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-11-22
Abatement Due Date 1973-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-11-22
Abatement Due Date 1972-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-11-22
Abatement Due Date 1972-11-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180097205 2020-04-27 0202 PPP 1 American Way, Walden, NY, 12586
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538273.6
Loan Approval Amount (current) 538273.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 541039.73
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
102352 Interstate 2025-01-03 173000 2024 3 3 Private(Property)
Legal Name AMERICAN LUMBER CO INC
DBA Name -
Physical Address 1 AMERICAN WAY, WALDEN, NY, 12586-0111, US
Mailing Address 1 AMERICAN WAY, WALDEN, NY, 12586, US
Phone (845) 778-1111
Fax (845) 778-5388
E-mail JHARRINGTON@AMERICANLUMBERCO.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 SPB0371604
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-25
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 TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 25027PF
License state of the main unit NY
Vehicle Identification Number of the main unit 3HSPAAPRXPN512699
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 3154156
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1RNF48A227R018273
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 2023-04-25
Code of the violation 3939
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 Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-25
Code of the violation 39355D1
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 CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State