Search icon

GOULD PAPER CORPORATION

Headquarter

Company Details

Name: GOULD PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1943 (82 years ago)
Entity Number: 54403
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 360 Madison Ave., FL9, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of GOULD PAPER CORPORATION, MINNESOTA 8d9d099c-315e-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of GOULD PAPER CORPORATION, COLORADO 20021122136 COLORADO
Headquarter of GOULD PAPER CORPORATION, FLORIDA F02000002562 FLORIDA
Headquarter of GOULD PAPER CORPORATION, CONNECTICUT 0706964 CONNECTICUT
Headquarter of GOULD PAPER CORPORATION, ILLINOIS CORP_72528417 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500F82FB140588825 54403 US-NY GENERAL ACTIVE 1943-04-30

Addresses

Legal 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 80 STATE STREET, ALBANY, US-NY, US, 12207

Registration details

Registration Date 2024-06-25
Last Update 2024-06-25
Status ISSUED
Next Renewal 2025-06-25
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 54403

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2019 131547307 2020-04-02 GOULD PAPER CORPORATION 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2018 131547307 2019-09-06 GOULD PAPER CORPORATION 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2017 131547307 2018-09-19 GOULD PAPER CORPORATION 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2016 131547307 2017-09-19 GOULD PAPER CORPORATION 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2015 131547307 2016-09-20 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2014 131547307 2015-09-04 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing PATRICK MULLEN
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2013 131547307 2014-10-06 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 99 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing PATRICK MULLEN
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2012 131547307 2013-10-09 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 11 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131547307
Plan administrator’s name GOULD PAPER CORPORATION
Plan administrator’s address 11 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 2123018639

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing PATRICK MULLEN
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2011 131547307 2012-10-09 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 11 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131547307
Plan administrator’s name GOULD PAPER CORPORATION
Plan administrator’s address 11 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 2123018639

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing PATRICK MULLEN
GOULD PAPER CORP COLLECTIVELY BARGAINED EMPLOYEES 401(K) PLAN 2010 131547307 2011-09-16 GOULD PAPER CORPORATION 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-09-01
Business code 424100
Sponsor’s telephone number 2123018639
Plan sponsor’s address 11 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131547307
Plan administrator’s name GOULD PAPER CORPORATION
Plan administrator’s address 11 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 2123018639

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing PATRICK MULLEN

Chief Executive Officer

Name Role Address
MICHAEL TRACHTENBERG Chief Executive Officer 360 MADISON AVE., FL9, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 99 PARK AVENUE, FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 360 MADISON AVE., FL9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-03-08 Address 99 PARK AVENUE, FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-08 2021-04-01 Address 99 PARK AVENUE, FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-01-28 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 848867, Par value: 0.01
1999-05-10 2016-03-08 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-05-10 2016-03-08 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-05-01 1999-05-10 Address 315 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-04-14 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308001893 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210401060914 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190514060509 2019-05-14 BIENNIAL STATEMENT 2019-04-01
170403006309 2017-04-03 BIENNIAL STATEMENT 2017-04-01
160308006541 2016-03-08 BIENNIAL STATEMENT 2015-04-01
160128000685 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
130405007128 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110623002803 2011-06-23 BIENNIAL STATEMENT 2011-04-01
101213000724 2010-12-13 CERTIFICATE OF MERGER 2010-12-13
100622000804 2010-06-22 CERTIFICATE OF MERGER 2010-06-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCREENWIPE A REVOLUTIONARY NEW CRT CLEANING SYSTEM 73507543 1984-11-06 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-03-15

Mark Information

Mark Literal Elements SCREENWIPE A REVOLUTIONARY NEW CRT CLEANING SYSTEM
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRE-MOISTENED, ANTI-STATIC CLOTH FOR CLEANING COMPUTER AND TELEVISION SCREENS
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status ABANDONED
First Use May 17, 1983
Use in Commerce Sep. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GOULD PAPER CORPORATION
Owner Address 315 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP T. SHANNON
Correspondent Name/Address PHILIP T SHANNON, PENNIE & EDMONDS, 1155 AVE OF THE AMERICS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-03-15 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1989-03-15 ASSIGNED TO EXAMINER
1988-07-13 FINAL REFUSAL MAILED
1988-06-30 ASSIGNED TO EXAMINER
1988-03-08 ASSIGNED TO EXAMINER
1987-09-08 ASSIGNED TO EXAMINER
1986-09-16 LETTER OF SUSPENSION MAILED
1986-06-30 LETTER OF SUSPENSION MAILED
1986-06-30 EXAMINERS AMENDMENT MAILED
1985-12-18 NON-FINAL ACTION MAILED
1985-08-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-13 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-16
SCREENWIPE 73453138 1983-11-16 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an appeal of the examining attorney's final refusal. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1987-03-31

Mark Information

Mark Literal Elements SCREENWIPE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRE-MOISTENED, ANTI-STATIC CLOTH FOR CLEANING COMPUTER AND TELEVISION SCREENS
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status ABANDONED
First Use Sep. 06, 1983
Use in Commerce Sep. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GOULD PAPER CORPORATION
Owner Address 315 PARK AVENUE, SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP T. SHANNON
Correspondent Name/Address PHILIP T SHANNON, PENNIE & EDMONDS, 330 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-03-31 ABANDONMENT - AFTER EX PARTE APPEAL
1987-03-31 EX PARTE APPEAL-REFUSAL AFFIRMED 453138
1986-10-30 EXAMINERS STATEMENT MAILED
1986-10-29 ASSIGNED TO EXAMINER
1986-05-20 FINAL REFUSAL MAILED
1986-02-20 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-07-24 CONTINUATION OF FINAL REFUSAL MAILED
1985-05-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-28 FINAL REFUSAL MAILED
1984-10-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location OFFICE OF THE SOLICITOR
Date in Location 1987-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
391192 Intrastate Non-Hazmat 2024-11-18 830000 2023 25 17 Auth. For Hire, Private(Property)
Legal Name GOULD PAPER CORPORATION
DBA Name OVOL USA
Physical Address 360 MADISON AVE, NEW YORK, NY, 10017, US
Mailing Address 360 MADISON AVE, NEW YORK, NY, 10017, US
Phone (212) 301-8623
Fax (330) 896-6886
E-mail EKRIZAY@JPGOULD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 5
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 4
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

Inspections

Unique report number of the inspection V241593133
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2024-12-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TX
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 FRHT
License plate of the main unit JVS5854
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHC5DV4JDJM4919
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 V241529873
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2024-09-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred TX
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 1N08560
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHCYFE4LDLP3098
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 6V989DAEB8
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2024-05-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TX
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 FRHT
License plate of the main unit 1N08560
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHCYFE4LDLP3098
Decal number of the main unit 33922098
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 V241340474
State abbreviation that indicates the state the inspector is from TX
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 TX
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 FRHT
License plate of the main unit JDT4571
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHCYFE4JDJM4918
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 6L599DMVKU
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred TX
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 FRHT
License plate of the main unit 1N08560
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHCYFE4LDLP3098
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 6HH99DCRC7
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2023-01-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TX
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit JDT5034
License state of the main unit TX
Vehicle Identification Number of the main unit 3ALHCYFE9JDJM4915
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-05
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 1
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 2023-01-05
Code of the violation 39375A3
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 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident TX6OF8HQE1HH
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-09-01
State abbreviation TX
Total number of fatalities reported in the crash 1
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1HTMMMML1KH581520
Vehicle license number KVS1002
Vehicle license state TX
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State