Search icon

FINGER LAKES CHEMICALS, INC.

Headquarter

Company Details

Name: FINGER LAKES CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530215
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 418 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FINGER LAKES CHEMICALS, INC., FLORIDA F00000005511 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0SPP4 Active U.S./Canada Manufacturer 1991-12-09 2024-03-11 2026-12-14 2023-01-12

Contact Information

POC TERENCE L. SHIRLEY
Phone +1 585-454-4760
Fax +1 585-325-4514
Address 420 SAINT PAUL ST, ROCHESTER, NY, 14605 1734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES CHEMICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161127408 2024-05-16 FINGER LAKES CHEMICALS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161127408 2023-05-22 FINGER LAKES CHEMICALS INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161127408 2022-05-11 FINGER LAKES CHEMICALS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161127408 2021-05-12 FINGER LAKES CHEMICALS INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161127408 2020-04-09 FINGER LAKES CHEMICALS INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401 K PROFIT SHARING PLAN TRUST 2018 161127408 2019-07-23 FINGER LAKES CHEMICALS INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST. PAUL STREET, ROCHESTER, NY, 146051734

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401 K PROFIT SHARING PLAN TRUST 2017 161127408 2018-05-23 FINGER LAKES CHEMICALS INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401 K PROFIT SHARING PLAN TRUST 2016 161127408 2017-06-29 FINGER LAKES CHEMICALS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401 K PROFIT SHARING PLAN TRUST 2015 161127408 2016-07-29 FINGER LAKES CHEMICALS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing TERENCE SHIRLEY
FINGER LAKES CHEMICALS INC 401 K PROFIT SHARING PLAN TRUST 2014 161127408 2015-05-19 FINGER LAKES CHEMICALS INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-09-28
Business code 424600
Sponsor’s telephone number 5854544760
Plan sponsor’s address 420 ST PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing TERENCE SHIRLEY

Chief Executive Officer

Name Role Address
HANS C. BLATTER Chief Executive Officer 418 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 418 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2017-01-11 2025-01-13 Address 418 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1994-01-21 2025-01-13 Address 418 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-02-16 2017-01-11 Address 418 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1992-12-31 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1980-05-27 1994-01-21 Address 418 ST. PAUL ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1979-01-02 1992-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-02 1980-05-27 Address 743 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000859 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230109000228 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210111060105 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190115060222 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170111006032 2017-01-11 BIENNIAL STATEMENT 2017-01-01
20161006063 2016-10-06 ASSUMED NAME LLC INITIAL FILING 2016-10-06
150106006225 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130109006073 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110302002711 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090128002804 2009-01-28 BIENNIAL STATEMENT 2009-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD DTSL5507AP0046H 2008-09-30 2008-09-30 No data
Unique Award Key CONT_AWD_DTSL5507AP0046H_6947_DTSL5507AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
No data IDV DTSL5509AP0046 2008-10-01 No data No data
Unique Award Key CONT_IDV_DTSL5509AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title FURNSIH AUTOMOTIVE SUPPLIES AND MATERIALS
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
PO AWARD V528R88072 2008-08-14 2008-08-14 2008-08-14
Unique Award Key CONT_AWD_V528R88072_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
BPA AWARD DTSL5507AP0046G 2008-06-30 2008-06-30 No data
Unique Award Key CONT_AWD_DTSL5507AP0046G_6947_DTSL5507AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
PO AWARD V528R85816 2008-05-27 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_V528R85816_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HARD SURFACE CLEANER
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
BPA AWARD DTSL5507AP0046F 2008-03-31 2008-03-31 No data
Unique Award Key CONT_AWD_DTSL5507AP0046F_6947_DTSL5507AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
PO AWARD V528R82296 2008-01-07 2008-01-17 2008-01-17
Unique Award Key CONT_AWD_V528R82296_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENDURA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
BPA AWARD DTSL5507AP0046E 2008-01-02 2008-01-02 No data
Unique Award Key CONT_AWD_DTSL5507AP0046E_6947_DTSL5507AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
PO AWARD V528R80138 2007-10-03 2007-10-13 2007-10-13
Unique Award Key CONT_AWD_V528R80138_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HARD SURFACE CLEANER
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734
BPA AWARD DTSL5509AP0046D 2009-09-30 2009-09-30 No data
Unique Award Key CONT_AWD_DTSL5509AP0046D_6947_DTSL5509AP0046_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title BPA CALL
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient FINGER LAKES CHEMICALS, INC.
UEI J136BNCZG428
Legacy DUNS 041293671
Recipient Address UNITED STATES, 420 SAINT PAUL ST, ROCHESTER, 146051734

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314015157 0213600 2010-01-15 420 SAINT PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-05-14
Emphasis L: HHHT50
Case Closed 2011-06-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-05-21
Abatement Due Date 2010-06-23
Current Penalty 660.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-05-21
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-05-21
Abatement Due Date 2010-05-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-05-21
Abatement Due Date 2010-05-26
Current Penalty 840.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-05-21
Abatement Due Date 2010-06-23
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931947108 2020-04-15 0219 PPP 420 Saint Paul Street, Rochester, NY, 14605
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598505
Loan Approval Amount (current) 598505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 58
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602833.91
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
416047 Interstate 2024-06-19 12000 2023 1 3 Private(Property)
Legal Name FINGER LAKES CHEMICALS INC
DBA Name FINGER LAKES CASTLE
Physical Address 418 ST PAUL ST, ROCHESTER, NY, 14605, US
Mailing Address 418 ST PAUL ST, ROCHESTER, NY, 14605, US
Phone (585) 454-4760
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
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 7
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 5
Controlled Substances and Alcohol BASIC Roadside Performance measure value 1.87
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 1
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 1
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE4060008
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 1
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 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 INTERNATIO
License plate of the main unit 82505ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML4RL030975
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 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection E130431812
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2024-11-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred PA
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 INTL
License plate of the main unit 82505ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML4RL030975
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 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 5L39000663
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-21
ID that indicates the level of inspection Full
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 82505ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML4RL030975
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 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 D507005253
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-01
ID that indicates the level of inspection Full
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 82505ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML4RL030975
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 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 E112413507
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2024-05-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred PA
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 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 INTL
License plate of the main unit 82482ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML4PS787509
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 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 E951412119
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2024-04-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred PA
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 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 INTL
License plate of the main unit 82482ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML4PS787509
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 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 SPT0441795
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-13
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 INTL
License plate of the main unit 82505ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML4RL030975
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

Violations

The date of the inspection 2024-11-18
Code of the violation 3924ADOSP
Name of the BASIC Controlled Substances/​Alcohol
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 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 Drugs/Other Substances - Operate a CMV while in possession.
The description of the violation group Drugs
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State