Search icon

AMBROSINO CONSTRUCTION CORP.

Company Details

Name: AMBROSINO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1978 (47 years ago)
Entity Number: 472310
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 5752 49TH PLACE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-6528

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
AMBROSINO CONSTRUCTION CORP. PS PLAN 2019 112456119 2020-07-14 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ANTHONY WARD AS ATTORNEY
AMBROSINO CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 112456119 2019-02-15 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 5752 49TH PL, MASPETH, NY, 113782113

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing ANTHONY WARD
AMBROSINO CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 112456119 2019-02-15 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 5752 49TH PL, MASPETH, NY, 113782113

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing ANTHONY WARD
AMBROSINO CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 112456119 2019-02-15 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 5752 49TH PL, MASPETH, NY, 113782113

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing ANTHONY WARD
AMBROSINO CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 112456119 2019-02-15 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 5752 49TH PL, MASPETH, NY, 113782113

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing ANTHONY WARD
AMBROSINO CONSTRUCTION CORP. PS PLAN 2014 112456119 2015-10-15 AMBROSINO CONSTRUCTION CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378
AMBROSINO CONSTRUCTION CORP. PS PLAN 2013 112456119 2014-10-14 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BARBARA OTTEN
AMBROSINO CONSTRUCTION CORP. PS PLAN 2012 112456119 2014-10-14 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BARBARA OTTEN
AMBROSINO CONSTRUCTION CORP. PS PLAN 2011 112456119 2012-10-15 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112456119
Plan administrator’s name AMBROSINO CONSTRUCTION CORP.
Plan administrator’s address 57-52 49TH PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7183666528

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BARBARA OTTEN
AMBROSINO CONSTRUCTION CORP. PS PLAN 2010 112456119 2011-10-27 AMBROSINO CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7183666528
Plan sponsor’s address 57-52 49TH PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112456119
Plan administrator’s name AMBROSINO CONSTRUCTION CORP.
Plan administrator’s address 57-52 49TH PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7183666528

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing MICHAEL AMBROSINO

DOS Process Agent

Name Role Address
AMBROSINO CONSTRUCTION CORP. DOS Process Agent 5752 49TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTONIO AMBROSINO Chief Executive Officer 5752 49TH PLACE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0835332-DCA Active Business 2003-01-22 2025-02-28

Permits

Number Date End date Type Address
B022025077A13 2025-03-18 2025-05-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
B022025077A12 2025-03-18 2025-05-24 OCCUPANCY OF SIDEWALK AS STIPULATED OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
B022025077A11 2025-03-18 2025-05-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
B022025076D60 2025-03-17 2025-05-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025076D63 2025-03-17 2025-05-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 7 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B022025076D62 2025-03-17 2025-05-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 7 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B022025076D58 2025-03-17 2025-05-24 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025076D57 2025-03-17 2025-05-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025076D56 2025-03-17 2025-05-24 CROSSING SIDEWALK AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025076D59 2025-03-17 2025-05-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY

History

Start date End date Type Value
2024-08-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-16 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508003114 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220420000298 2022-04-20 BIENNIAL STATEMENT 2022-02-01
201118060291 2020-11-18 BIENNIAL STATEMENT 2020-02-01
180201007576 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170626006176 2017-06-26 BIENNIAL STATEMENT 2016-02-01
140321002386 2014-03-21 BIENNIAL STATEMENT 2014-02-01
20130611062 2013-06-11 ASSUMED NAME LLC INITIAL FILING 2013-06-11
120322002177 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100427003167 2010-04-27 BIENNIAL STATEMENT 2010-02-01
080212002834 2008-02-12 BIENNIAL STATEMENT 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data ELDERT STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints in the curb needs to be sealed, permit expired 2/18/2025
2025-03-11 No data STOCKHOLM STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in rw okay
2025-03-06 No data ELDERT STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RW paved by BPP
2025-03-04 No data ELDERT STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation I observed that the respondent failed to comply with the terms and conditions of the DOT permit by paving the roadway without prior notification to the Brooklyn hiqa office as required by hiqa stipulation 1/2+5 permit.
2025-02-14 No data JEFFERSON STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation Before milling the width of roadway is 29’ 6” Width milled is 20’ & Length milled is 35' 5” & Depth is 3", Foreman on site.
2025-02-13 No data ELDERT STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation crew on site, BPP in compliance
2025-02-11 No data JEFFERSON STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started at this time
2025-02-04 No data OCEAN PARKWAY, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Active Department of Transportation No barriers on location
2025-02-03 No data ELDERT STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation SW flags installed, expansion joints sealed
2025-01-23 No data METROPOLITAN AVENUE, FROM STREET CATHERINE STREET TO STREET OLIVE STREET No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk with plywood fence

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550100 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550101 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3359211 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359212 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
2908942 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908943 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2483723 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483722 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1864075 RENEWAL INVOICED 2014-10-27 100 Home Improvement Contractor License Renewal Fee
1864074 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341177244 0215000 2016-01-13 439 KNICKERBOCKER AVE, BROOKLYN, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2016-03-24
Abatement Due Date 2016-03-30
Current Penalty 1100.0
Initial Penalty 1600.0
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members were not provided between the top rail of the stairrail system and the stairway steps: a) Worksite; 439 Knickerbocker Ave., Brooklyn, NY - Employees utilize a stairway having a stairrail system constructed without midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members on, or about, 01/12/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2016-03-24
Abatement Due Date 2016-03-30
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems that meet the criteria contained in Subpart M of 29 CFR 1926: a) Worksite; 439 Knickerbocker Ave., Brooklyn, NY - Employees work and walk by a basement stairway having unprotected sides at the stairway landing on, or about, 01/12/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
17548116 0215600 1994-09-01 PAGE PLACE & GRAND AVE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-09-01
Case Closed 1995-05-31

Related Activity

Type Complaint
Activity Nr 71845812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-11-01
Abatement Due Date 1994-12-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-11-01
Abatement Due Date 1994-12-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-11-01
Abatement Due Date 1994-12-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
11696309 0235300 1982-03-22 433-435 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-03-24
Abatement Due Date 1982-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1982-03-24
Abatement Due Date 1982-04-06
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705697203 2020-04-15 0202 PPP 5752 49 Pl, MASPETH, NY, 11378-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525600
Loan Approval Amount (current) 525600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 48
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532505.8
Forgiveness Paid Date 2021-08-09
6714498410 2021-02-10 0202 PPS 5752 49th Pl, Maspeth, NY, 11378-2113
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525687.5
Loan Approval Amount (current) 525687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2113
Project Congressional District NY-07
Number of Employees 48
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532931.91
Forgiveness Paid Date 2022-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1894338 Intrastate Non-Hazmat 2023-08-01 40000 2022 9 9 Private(Property)
Legal Name AMBROSINO CONSTRUCTION CORP
DBA Name -
Physical Address 57-52 49TH ST, MASPETH, NY, 11378, US
Mailing Address 57-52 49TH ST, MASPETH, NY, 11378, US
Phone (718) 366-6528
Fax -
E-mail CARMELA@AMBROSINOCONSTRUCTION.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: 18 Mar 2025

Sources: New York Secretary of State