Search icon

REMLAP CONSTRUCTION, INC.

Company Details

Name: REMLAP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436752
ZIP code: 13122
County: Madison
Place of Formation: New York
Address: 2565 pearl st., p. o. box 350, NEW WOODSTOCK, NY, United States, 13122
Principal Address: 2565 pearl st., NEW WOODSTOCK, NY, United States, 13122

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
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2023 161090932 2024-07-18 REMLAP CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2565 PEARL STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MICHAEL C. PALMER
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing MICHAEL C. PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2022 161090932 2023-05-12 REMLAP CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing MICHAEL C. PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2021 161090932 2022-06-23 REMLAP CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2020 161090932 2021-06-17 REMLAP CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2019 161090932 2020-07-01 REMLAP CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2018 161090932 2019-07-30 REMLAP CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, PO BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2017 161090932 2018-09-17 REMLAP CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, P.O. BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2016 161090932 2017-08-30 REMLAP CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, P.O. BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2015 161090932 2016-03-30 REMLAP CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, P.O. BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing MICHAEL PALMER
REMLAP CONSTRUCTION, INC. 401(K) PLAN 2014 161090932 2015-04-14 REMLAP CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 236200
Sponsor’s telephone number 3156627035
Plan sponsor’s address 2084 MAIN STREET, P.O. BOX 350, NEW WOODSTOCK, NY, 13122

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MICHAEL PALMER

Chief Executive Officer

Name Role Address
MICHAEL C PALMER Chief Executive Officer 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, United States, 13122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2565 pearl st., p. o. box 350, NEW WOODSTOCK, NY, United States, 13122

History

Start date End date Type Value
2024-11-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 2084 MAIN ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2022-06-16 2023-06-15 Address 2084 MAIN ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2022-06-16 2023-06-15 Address 2565 PEARL ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2022-06-16 2022-06-16 Address 2084 MAIN ST., P.O. BOX 350, NEW WOODSTOCK, NY, 13122, 0350, USA (Type of address: Chief Executive Officer)
2022-06-16 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-06-15 Address 2565 pearl st., p. o. box 350, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615003508 2023-06-15 BIENNIAL STATEMENT 2023-06-01
220616000799 2022-06-16 BIENNIAL STATEMENT 2022-06-16
170601006114 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006987 2015-06-03 BIENNIAL STATEMENT 2015-06-01
20131004074 2013-10-04 ASSUMED NAME CORP INITIAL FILING 2013-10-04
130619006249 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110615003309 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002459 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070716002768 2007-07-16 BIENNIAL STATEMENT 2007-06-01
050815002567 2005-08-15 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346426604 0215800 2023-01-09 100 NORTHERN CONCOURSE, NEW WOODSTOCK, NY, 13122
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-01-09
Case Closed 2023-05-03
344251830 0215800 2019-08-22 811 COURT STREET, UTICA, NY, 13502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-22

Related Activity

Type Inspection
Activity Nr 1425217
Safety Yes
Type Inspection
Activity Nr 1425173
Safety Yes
Type Inspection
Activity Nr 1425212
Safety Yes
Type Inspection
Activity Nr 1425209
Safety Yes
Type Inspection
Activity Nr 1425203
Safety Yes
Type Inspection
Activity Nr 1425178
Safety Yes
Type Inspection
Activity Nr 1425193
Safety Yes
Type Inspection
Activity Nr 1425170
Safety Yes
Type Inspection
Activity Nr 1425199
Safety Yes
Type Inspection
Activity Nr 1425198
Safety Yes
343012118 0215800 2018-02-26 CARBONE SUBARU, 5036 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-04-26

Related Activity

Type Inspection
Activity Nr 1301206
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2018-04-04
Current Penalty 1775.0
Initial Penalty 2956.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(j): Container(s) of liquefied petroleum gas (LP-Gas) were stored within buildings: a) South entrance to building, on or about 2-26-18: One employee was using the main entryway for access to and from a building, immediately adjacent to one 33 pound Liquefied Petroleum Gas (LPG) tank that was stored indoors.
309380939 0215800 2006-04-18 ROME MEMORIAL HOSPITAL, EMERGENCY DEPARTMENT, ROME, NY, 13440
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-04-18
Case Closed 2006-04-24
307693465 0215800 2005-09-10 MARSHALL'S, 221-225 ERIE BLVD., ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-10
Emphasis L: FALL
Case Closed 2005-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-10-06
Abatement Due Date 2005-10-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2005-10-04
Abatement Due Date 2005-10-07
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 2
Gravity 03
306316571 0215800 2004-04-13 405 GIFFORD ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G04 IV
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260451 G04 IV
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 1
Gravity 01
304589773 0215800 2002-03-06 BLACK RIVER BLVD, ROME, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-06
Emphasis L: FALL
Case Closed 2002-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2002-03-13
Abatement Due Date 2002-03-18
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
107696460 0215800 1999-06-02 1110 OSWEGO ST., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-08
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-06-09
300631488 0215800 1998-10-20 1800 MILTON AVE, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-10-20
Case Closed 1998-10-21
114103385 0215800 1993-05-18 RTE. 31, SAM'S STORE, CLAY, NY, 13041
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-05-18
Case Closed 1993-08-16

Related Activity

Type Complaint
Activity Nr 74187246
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1993-07-23
Abatement Due Date 1993-07-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1991-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-07-20

Related Activity

Type Referral
Activity Nr 901051177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-06-12
Abatement Due Date 1990-06-15
Current Penalty 512.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1990-06-12
Abatement Due Date 1990-06-15
Current Penalty 336.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-06-23

Related Activity

Type Referral
Activity Nr 901204958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-04-17
Abatement Due Date 1989-06-05
Current Penalty 136.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 12
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-04-17
Abatement Due Date 1989-04-24
Current Penalty 136.0
Initial Penalty 210.0
Nr Instances 12
Nr Exposed 12
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 10
Nr Exposed 11
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 4
Gravity 08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1983-07-22
Abatement Due Date 1983-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1983-07-22
Abatement Due Date 1983-07-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1980-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594327106 2020-04-10 0248 PPP 2084 Main St. PO Box 350, NEW WOODSTOCK, NY, 13122
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274409
Loan Approval Amount (current) 274409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WOODSTOCK, MADISON, NY, 13122-0001
Project Congressional District NY-22
Number of Employees 27
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276529.09
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4141247 Intrastate Non-Hazmat 2023-10-06 - - 2 4 Private(Property)
Legal Name REMLAP CONSTRUCTION INC
DBA Name -
Physical Address 2084 MAIN ST # 350 , NEW WOODSTOCK, NY, 13122-9757, US
Mailing Address 2084 MAIN ST # 350 , NEW WOODSTOCK, NY, 13122-9757, US
Phone (315) 662-7035
Fax -
E-mail NSPALMER@REMLAPCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .42
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 3.28
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 0
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 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 0

Inspections

Unique report number of the inspection SPD0291953
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-07
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 GMC
License plate of the main unit 14669NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD312CG8BF202918
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 4
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-07
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 2
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 2024-03-07
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 2
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 main unit
The date of the inspection 2024-03-07
Code of the violation 39375A
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 8
The time weight that is assigned to a violation 2
The description of a violation Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 393100A
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 1
The time weight that is assigned to a violation 2
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State