Search icon

CENTER SHEET METAL, INC.

Company Details

Name: CENTER SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1977 (48 years ago)
Entity Number: 446541
ZIP code: 07470
County: Nassau
Place of Formation: New York
Activity Description: We are a union local 28 sheet metal workers subcontractors. We sketch, fabricate, and install ductwork and accessories in commercial projects such as hospitals, airports, stations and office building in the 5 boros of nyc.
Address: 8 HILLCREST DRIVE, WAYNE, NJ, United States, 07470
Principal Address: 1371 EAST BAY AVENUE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-893-6700

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
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2023 132910041 2024-07-30 CENTER SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2022 132910041 2023-09-19 CENTER SHEET METAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2021 132910041 2022-10-11 CENTER SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2020 132910041 2021-10-07 CENTER SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2019 132910041 2020-07-29 CENTER SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2018 132910041 2019-10-11 CENTER SHEET METAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2017 132910041 2018-07-31 CENTER SHEET METAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475
CENTER SHEET METAL, INC. , PROFIT SHARING PLAN 2016 132910041 2017-07-28 CENTER SHEET METAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MAUREEN D. CRETELLA
CENTER SHEET METAL, INC. PROFIT SHARING PLAN 2015 132910041 2016-10-17 CENTER SHEET METAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MAUREEN D CRETELLA
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing MAUREEN D CRETELLA
CENTER SHEET METAL, INC. PROFIT SHARING PLAN 2014 132910041 2015-09-10 CENTER SHEET METAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 332900
Sponsor’s telephone number 7188936700
Plan sponsor’s address 1371 EAST BAY AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing MAUREEN CRETELLA
Role Employer/plan sponsor
Date 2015-09-09
Name of individual signing MAUREEN CRETELLA

Chief Executive Officer

Name Role Address
MAUREEN CRETELLA Chief Executive Officer 8 HILLCREST DRIVE, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
MAUREEN CRETELLA DOS Process Agent 8 HILLCREST DRIVE, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2024-04-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-29 1999-09-29 Address 26 EAGLE CHASE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-29 1999-09-29 Address 26 EAGLE CHASE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1977-08-29 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-29 1995-06-29 Address 11 EATON ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814006352 2013-08-14 BIENNIAL STATEMENT 2013-08-01
20120406049 2012-04-06 ASSUMED NAME LLC DISCONTINUANCE 2012-04-06
20110114069 2011-01-14 ASSUMED NAME LLC INITIAL FILING 2011-01-14
090929002303 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070809003014 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051021002264 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030805002799 2003-08-05 BIENNIAL STATEMENT 2003-08-01
020122002570 2002-01-22 BIENNIAL STATEMENT 2001-08-01
990929002458 1999-09-29 BIENNIAL STATEMENT 1999-08-01
970909002193 1997-09-09 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342461035 0215000 2017-07-10 148 58TH STREET, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-10
Emphasis L: FALL
Case Closed 2018-02-05

Related Activity

Type Referral
Activity Nr 1239369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2017-12-22
Current Penalty 6000.0
Initial Penalty 8873.0
Final Order 2018-01-26
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person. Site: 148 58th Street Brooklyn, NY On or about 6/30/17 a) An employee installing HVAC duct work was working from an aluminum plank which was not secured or clamped. The aluminum plank shifted causing employee to fall approximately 15 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-12-22
Current Penalty 6000.0
Initial Penalty 8873.0
Final Order 2018-01-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 148 58th Street Brooklyn, NY On or about 6/30/17 a) An employee installing HVAC duct work exposed to a fall of approximately 15 ft. Employee disconnected lanyard due to lanyard was not long enough to reach the work area.
312997752 0216000 2009-07-08 1371 EAST BAY AVEUNE, BRONX, NY, 10474
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 2009-09-25
Emphasis N: SSTARG08
Case Closed 2010-07-20

Related Activity

Type Inspection
Activity Nr 312997703

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100102 A
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 2009-10-29
Final Order 2010-03-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 125.0
Initial Penalty 225.0
Contest Date 2009-10-29
Final Order 2010-03-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2009-10-20
Abatement Due Date 2009-11-23
Contest Date 2009-10-29
Final Order 2010-03-31
Nr Instances 1
Nr Exposed 22
Gravity 00
312997703 0216000 2009-07-08 1371 EAST BAY AVEUNE, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-25
Emphasis N: SSTARG08, S: AMPUTATIONS
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 550.0
Initial Penalty 875.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 550.0
Initial Penalty 875.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 550.0
Initial Penalty 875.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 325.0
Initial Penalty 500.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 325.0
Initial Penalty 625.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 325.0
Initial Penalty 625.0
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Contest Date 2009-10-29
Final Order 2009-12-29
Nr Instances 1
Nr Exposed 1
Gravity 01
307660449 0216000 2004-07-30 1371 EAST BAY AVEUNE, BRONX, NY, 10474
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-07-30
Case Closed 2004-10-29

Related Activity

Type Referral
Activity Nr 202027660
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-08-05
Abatement Due Date 2004-10-22
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2004-08-05
Abatement Due Date 2004-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2004-08-05
Abatement Due Date 2004-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-08-05
Abatement Due Date 2004-10-22
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00
307659995 0216000 2004-07-06 1371 EAST BAY AVEUNE, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-12-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2004-08-16
Abatement Due Date 2004-09-10
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 C04
Issuance Date 2004-08-16
Abatement Due Date 2004-09-10
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100039 B
Issuance Date 2004-08-16
Abatement Due Date 2004-09-10
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-08-16
Abatement Due Date 2004-10-10
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2004-08-16
Abatement Due Date 2004-09-10
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 12
Gravity 03
300620481 0215000 1999-05-19 300-322 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-27

Related Activity

Type Complaint
Activity Nr 200845378
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1999-06-10
Abatement Due Date 1999-06-22
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106933252 0215000 1993-06-15 660 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-26
Case Closed 1993-09-22

Related Activity

Type Accident
Activity Nr 360861843

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-08-10
Abatement Due Date 1993-08-13
Current Penalty 1350.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17770066 0215000 1986-10-30 375 HUDSON STREET, NEW YORK,, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-17
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1986-11-17
Abatement Due Date 1986-11-21
Current Penalty 110.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1986-11-17
Abatement Due Date 1986-11-21
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
1088350 0215000 1984-07-24 200 VESEY ST BATTERY PARK CITY BLDG C, NY, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-12
Case Closed 1985-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-12-19
Abatement Due Date 1984-12-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 5
11859196 0215600 1983-09-19 523 BRUCKNER BLVD, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-09-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-02
Case Closed 1982-08-04
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-08
Case Closed 1983-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F03 I
Issuance Date 1982-09-23
Abatement Due Date 1982-08-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1982-09-23
Abatement Due Date 1982-10-01
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-14
Case Closed 1982-05-26
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1981-02-20
Abatement Due Date 1981-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-02-20
Abatement Due Date 1981-02-26
Nr Instances 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536067209 2020-04-27 0202 PPP 1371 EASTBAY AVE, BRONX, NY, 10474
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519068.49
Forgiveness Paid Date 2021-08-13
1018608900 2021-04-24 0202 PPS 1371 E Bay Ave, Bronx, NY, 10474-7025
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1175000
Loan Approval Amount (current) 1175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7025
Project Congressional District NY-14
Number of Employees 55
NAICS code 332321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1182146.58
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1070125 Intrastate Non-Hazmat 2002-11-08 16000 2001 4 3 Private(Property)
Legal Name CENTER SHEET METAL INC
DBA Name -
Physical Address 1371 EAST BAY AVE, BRONX, NY, 10474, US
Mailing Address 1371 EAST BAY AVE, BRONX, NY, 10474, US
Phone (718) 893-6700
Fax (718) 893-7223
E-mail MOECSM@VOICENET.COM

Safety Measurement System - All Transportation

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

Date of last update: 07 Apr 2025

Sources: New York Secretary of State