Search icon

MILHERST CONSTRUCTION, INC.

Company Details

Name: MILHERST CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1977 (48 years ago)
Entity Number: 424352
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, United States, 14032

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
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2023 161081465 2024-09-12 MILHERST CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing JAMES L. COLLINS JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing JAMES L. COLLINS JR.
Valid signature Filed with authorized/valid electronic signature
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2022 161081465 2023-07-20 MILHERST CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JAMES COLLINS, JR.
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing JAMES COLLINS, JR.
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2021 161081465 2022-09-21 MILHERST CONSTRUCTION, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing JAMES COLLINS
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing JAMES COLLINS
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2020 161081465 2021-09-23 MILHERST CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JAMES COLLINS JR
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing JAMES COLLINS JR
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2019 161081465 2020-07-29 MILHERST CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JIM COLLINS JR
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing JIM COLLINS JR
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2018 161081465 2019-07-29 MILHERST CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JAMES L. COLLINS, JR.
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing JAMES L. COLLINS, JR.
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2017 161081465 2018-09-14 MILHERST CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JAMES L. COLLINS, JR.
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing JAMES L. COLLINS, JR.
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2016 161081465 2017-08-25 MILHERST CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTRY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing JAMES COLLINS JR.
Role Employer/plan sponsor
Date 2017-08-25
Name of individual signing JAMES COLLINS JR.
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2015 161081465 2016-06-08 MILHERST CONSTRUCTION, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTRY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing JEAN TAGGART
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing JEAN TAGGART
MILHERST CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 161081465 2015-09-21 MILHERST CONSTRUCTION, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 237990
Sponsor’s telephone number 7166889098
Plan sponsor’s address 10025 COUNTRY RD., P. O. BOX 430, CLARENCE CENTER, NY, 140320430

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing JEAN TAGGART
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing JEAN TAGGART

DOS Process Agent

Name Role Address
MILHERST CONSTRUCTION, INC. DOS Process Agent 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
JAMES J. COLLINS, CEO Chief Executive Officer 10025 COUNTY RD, POB 430, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2017-12-18 2021-02-01 Address 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2011-02-10 2017-12-18 Address 10025 COUNTRY RD, PO BOX 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2011-02-10 2017-12-18 Address 10025 COUNTRY RD, PO BOX 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2007-02-12 2013-02-04 Address 2601 MILLERSPORT HWY, POB 631, GETZVILLE, NY, 14068, 0631, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-02-12 Address 2601 MILLERSPORT HWY, POB 631, GETZVILLE, NY, 14068, 0631, USA (Type of address: Chief Executive Officer)
1993-03-01 2011-02-10 Address 2601 MILLERSPORT HWY, POB 631, GETZVILLE, NY, 14068, 0631, USA (Type of address: Principal Executive Office)
1993-03-01 2011-02-10 Address 2601 MILLERSPORT HWY, POB 631, GETZVILLE, NY, 14068, 0631, USA (Type of address: Service of Process)
1977-02-16 1993-03-01 Address 2601 MILLERSPORT HGWY., GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060100 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060417 2019-02-08 BIENNIAL STATEMENT 2019-02-01
171218006358 2017-12-18 BIENNIAL STATEMENT 2017-02-01
150304002023 2015-03-04 BIENNIAL STATEMENT 2015-02-01
130204006740 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210002372 2011-02-10 BIENNIAL STATEMENT 2011-02-01
20090915003 2009-09-15 ASSUMED NAME LLC INITIAL FILING 2009-09-15
090210002681 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070212002281 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002011 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD FA667009C0001 2009-09-30 2010-01-27 2010-01-27
Unique Award Key CONT_AWD_FA667009C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REVITALIZE WATER DISTRIBUTION SYSTEM, GAS LINE RPR
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z245: MAINT-REP-ALT/WATER SUPPLY

Recipient Details

Recipient MILHERST CONSTRUCTION, INC.
UEI SMT6KXB7JT53
Legacy DUNS 013598024
Recipient Address UNITED STATES, 2601 MILLERSPORT HWY, GETZVILLE, 140681448

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340649136 0213600 2015-05-21 SPAULDING GREEN PHASE 11, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Emphasis N: TRENCH, P: TRENCH
Case Closed 2021-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2015-08-19
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2015-08-31
Final Order 2015-11-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1) Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 5/21/15 at an excavation project located at Spaulding Green Phase II, Clarence, New York; an employee was in an excavation connecting sections of pipe and verifying depths. The location of the excavation where the employee was probing was approximately 7 feet deep with vertical walls and no cave-in protection. NO ABATEMENT CERTIFICATION REQUIRED
314584509 0213600 2010-06-09 RANSOM ROAD, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-09
Emphasis N: TRENCH
Case Closed 2010-08-11
306248519 0213600 2003-04-02 8455 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, 14032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-02
Emphasis S: CONSTRUCTION
Case Closed 2003-05-02
305232100 0213600 2002-06-03 ROUTE 5, CALEDONIA, NY, 14423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-03
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-06-03
304766223 0213600 2001-11-05 NORTHWEST CORNER OF ROUTE 5 & CRITTENDEN ROAD, AKRON, NY, 14001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-01-22
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-07-29

Related Activity

Type Complaint
Activity Nr 203725445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 G01 III
Issuance Date 2002-01-24
Abatement Due Date 2002-01-29
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2002-02-19
Final Order 2002-05-23
Nr Instances 1
Nr Exposed 1
Gravity 03
303792709 0213600 2000-08-21 LOCKPORT ROAD AND NASH ROAD, SANBORN, NY, 14132
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-08-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-08-31

Related Activity

Type Referral
Activity Nr 201332368
Safety Yes
303179592 0213600 1999-12-08 1665 NORTH FRENCH ROAD, AMHERST, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-01-10
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-05-19

Related Activity

Type Referral
Activity Nr 201331931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2000-01-11
Abatement Due Date 2000-01-14
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2000-01-25
Final Order 2000-05-11
Nr Instances 1
Nr Exposed 2
Gravity 03
301000162 0213600 1997-10-20 1665 NORTH FRENCH ROAD, AMHERST, NY, 14221
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1997-10-20
Case Closed 1997-10-20

Related Activity

Type Referral
Activity Nr 901473074
Safety Yes
106982762 0213600 1996-05-08 HOPKINS ROAD AT PEANUT RAILROAD LINE, AMHERST, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-13
Emphasis N: TRENCH
Case Closed 1996-06-20

Related Activity

Type Referral
Activity Nr 901211987
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1996-05-22
Abatement Due Date 1996-05-28
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114090517 0213600 1995-11-29 ROUTE 31, PENDLETON, NY, 14120
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1995-11-29
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-07-10
Case Closed 1994-06-17

Related Activity

Type Complaint
Activity Nr 73997041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 1992-07-16
Abatement Due Date 1992-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-07-22
Final Order 1994-05-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-07-22
Final Order 1994-05-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 E02 III
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1992-07-22
Final Order 1994-05-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 21000.0
Initial Penalty 21000.0
Contest Date 1992-07-22
Final Order 1994-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260059 G01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-20
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 1992-07-22
Final Order 1994-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-19
Emphasis N: TRENCH
Case Closed 1989-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-25
Abatement Due Date 1989-06-14
Initial Penalty 350.0
Contest Date 1989-06-15
Final Order 1989-11-12
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-05-25
Abatement Due Date 1989-06-14
Initial Penalty 350.0
Contest Date 1989-06-15
Final Order 1989-11-12
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-25
Abatement Due Date 1989-06-14
Initial Penalty 350.0
Contest Date 1989-06-15
Final Order 1989-11-12
Nr Instances 1
Nr Exposed 4
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Emphasis N: TRENCH
Case Closed 1988-07-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794027009 2020-04-07 0296 PPP 10025 County Road, CLARENCE CENTER, NY, 14032-9243
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725312
Loan Approval Amount (current) 725312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9243
Project Congressional District NY-23
Number of Employees 43
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 729703.62
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1160106 Intrastate Non-Hazmat 2024-06-07 223052 2023 28 14 Private(Property)
Legal Name MILHERST CONSTRUCTION INC
DBA Name -
Physical Address 10025 COUNTY ROAD, CLARENCE CENTER, NY, 14032, US
Mailing Address PO BOX 430, CLARENCE CENTER, NY, 14032, US
Phone (716) 688-9098
Fax (716) 688-9562
E-mail SCURELLA@MILLHERST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
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 6
Vehicle Maintenance BASIC Roadside Performance measure value 5.2
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 1.32
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 2

Inspections

Unique report number of the inspection M603600113
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-12
ID that indicates the level of inspection Driver-Only
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 INTERNATIO
License plate of the main unit 65941MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTGEAHR93H564957
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 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 SPA4070002
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-18
ID that indicates the level of inspection Driver-Only
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 75628NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXBTX3XJ830556
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 5L46000684
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-15
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 TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 19819TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XP5DB9X26D888515
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROGERS TRA
License plate of the secondary unit BU71575
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RBH65539LAR26889
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
Unique report number of the inspection SPWA080953
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-29
ID that indicates the level of inspection Driver-Only
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 KW
License plate of the main unit 75628NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXBTX3XJ830556
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 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 SPT0356528
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-27
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 KW
License plate of the main unit 75628NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXBTX3XJ830556
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 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 SPT0356309
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-21
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 1
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 STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 68506KA
License state of the main unit NY
Vehicle Identification Number of the main unit 1NP5LUEX16N870905
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
Unique report number of the inspection SPA0257775
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-25
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 1
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 STRAIGHT TRUCK
Description of the make of the main unit OSHK
License plate of the main unit 31051NC
License state of the main unit NY
Vehicle Identification Number of the main unit 10T2C0EA2T1052936
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 2024-11-18
Code of the violation 3922SLLS4
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 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2024-11-15
Code of the violation 3939ALBL
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Backup lamp inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-27
Code of the violation 39216
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 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-09-21
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-25
Code of the violation 39375GLOAD
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 1
The description of a violation Weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State