Search icon

FEHER RUBBISH REMOVAL, INC.

Company Details

Name: FEHER RUBBISH REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1979 (46 years ago)
Entity Number: 547263
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Address: PO BOX 11009, SYRACUSE, NY, United States, 13218
Principal Address: 526 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BH12 Obsolete Non-Manufacturer 1985-11-09 2024-03-10 2023-02-19 No data

Contact Information

POC LARRY J. FEHER
Phone +1 315-422-0715
Fax +1 315-422-5946
Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13204 1142, 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
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2015 161123509 2016-11-03 FEHER RUBBISH REMOVAL, INC. 61
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2014 161123509 2015-11-06 FEHER RUBBISH REMOVAL, INC. 64
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2015-11-06
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2013 161123509 2014-10-24 FEHER RUBBISH REMOVAL, INC. 64
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2014-10-24
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2012 161123509 2013-12-31 FEHER RUBBISH REMOVAL, INC. 68
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2013-12-31
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2011 161123509 2012-08-30 FEHER RUBBISH REMOVAL, INC. 26
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2010 161123509 2011-11-23 FEHER RUBBISH REMOVAL, INC. 8
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2011-11-23
Name of individual signing LAWRENCE J. FEHER
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF FEHER RUBBISH REMOVAL, INC. 2009 161123509 2010-12-17 FEHER RUBBISH REMOVAL, INC. 37
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-11-01
Business code 562000
Sponsor’s telephone number 3154220715
Plan sponsor’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 161123509
Plan administrator’s name FEHER RUBBISH REMOVAL, INC.
Plan administrator’s address 526 STATE FAIR BLVD., SYRACUSE, NY, 13208
Administrator’s telephone number 3154220715

Signature of

Role Plan administrator
Date 2010-12-17
Name of individual signing LAWRENCE FEHER

Chief Executive Officer

Name Role Address
LARRY FEHER, SR. Chief Executive Officer 526 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11009, SYRACUSE, NY, United States, 13218

History

Start date End date Type Value
2003-03-19 2011-04-01 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2003-03-19 2011-04-01 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-03-19 Address 7411 EAST GATE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2001-04-09 2003-03-19 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-04-09 Address 7411 EAST GATE CIR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-04-09 Address 7411 EAST GATE CIR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-04-30 1999-04-08 Address PO BOX 320, SALINA STREET STATION, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-04-30 1999-04-08 Address 8038 CAPRI CIRCLE, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
1993-04-30 1999-04-08 Address 8038 CAPRI CIRCLE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1979-03-27 1993-04-30 Address PO BOX 226, SALINA ST. STATION, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170613070 2017-06-13 ASSUMED NAME LLC INITIAL FILING 2017-06-13
170301006326 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006142 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130314006063 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110401002493 2011-04-01 BIENNIAL STATEMENT 2011-03-01
070322002586 2007-03-22 BIENNIAL STATEMENT 2007-03-01
030319002402 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010409002028 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990408002251 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970311002451 1997-03-11 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0011 2008-09-17 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_0011_9700_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 38444.85
Current Award Amount 38444.85
Potential Award Amount 38444.85

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, ONONDAGA, NEW YORK, 13208
No data IDV W911S204D0001 2008-07-17 No data No data
Unique Award Key CONT_IDV_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 13208
DO AWARD 0007 2007-12-12 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_0007_9700_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 13208
DO AWARD 0008 2007-12-12 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_0008_9700_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 13208
DO AWARD 0010 2007-11-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_0010_9700_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 13208
DO AWARD 0009 2007-11-14 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_0009_9700_W911S204D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 13208
DELIVERY ORDER AWARD 0002 2009-09-22 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_0002_9700_W911S209D3000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 413732.66
Current Award Amount 413732.66
Potential Award Amount 413732.66

Description

Title ROLL OFF DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, ONONDAGA, NEW YORK, 132041142
No data IDV W911S209D3000 2009-09-14 No data No data
Unique Award Key CONT_IDV_W911S209D3000_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION ONE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, 132041142
PURCHASE ORDER AWARD W911S209P3075 2009-07-27 2010-09-14 2012-09-14
Unique Award Key CONT_AWD_W911S209P3075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 446900.00
Current Award Amount 446900.00
Potential Award Amount 446900.00

Description

Title LEASE FRONT LOAD REFUSE TRUCK
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, ONONDAGA, NEW YORK, 132041142
DELIVERY ORDER AWARD 0001 2008-10-27 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_0001_9700_W911S209D3000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 443462.93
Current Award Amount 443462.93
Potential Award Amount 443462.93

Description

Title DUMPSTER SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FEHER RUBBISH REMOVAL, INC.
UEI JVRJF9UUM7Q1
Legacy DUNS 077304855
Recipient Address UNITED STATES, 526 STATE FAIR BLVD, SYRACUSE, ONONDAGA, NEW YORK, 132041142

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343121208 0215800 2018-04-27 191 BORDER CITY ROAD, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-27
Emphasis L: REFUSE, P: REFUSE

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2018-06-27
Abatement Due Date 2018-07-12
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-09-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and cables were used as a substitute for the fixed wiring of a structure: a. In the maintenance shop, on or about 4/27/18: An extension cord was used to energize a hose saw which was mounted on a cart. Abatement certification must be submitted for this item.
342340726 0215800 2017-05-18 2107 STATE ROUTE 5, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-18
Emphasis L: REFUSE, P: REFUSE
Case Closed 2023-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2017-06-01
Current Penalty 3530.0
Initial Penalty 3530.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): Section 3.5.3 , Compressed Gas Association Pamphlet P-1-1965, as adopted by 29 CFR 1910.101(b): Compressed gas cylinders containing flammable gases were stored within 20 feet of cylinders containing oxygen: a) Tool Area, on or about 1/19/01: Compressed gas cylinders: Acetylene and Oxygen were stored with each other.
340586700 0215800 2015-04-24 526 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-24
Emphasis L: REFUSE, P: REFUSE
Case Closed 2016-01-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2015-06-26
Abatement Due Date 2015-08-13
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2015-08-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The written hazard communication program did not include a list of the hazardous chemicals known to be present, using an identity that was referenced on the appropriate material safety data sheet: a) At the Facility, on or about 4/24/2015: A list of chemicals used at the facility was not available. Mechanics are using chemicals on a daily basis to maintain equipment. Chemicals such as but not limited to: coolant, hydraulic fluids, degreasers, lubricants, and diesel exhaust fluids.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-06-26
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) At the Facility, on or about 4/24/2015: Material safety data sheets were not available for chemicals used at the facility . Mechanics are using chemicals on a daily basis to maintain equipment. Chemicals such as but not limited to: coolant, hydraulic fluids, degreasers, lubricants, and diesel exhaust fluids.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G11
Issuance Date 2015-06-26
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(11): Material safety data sheets were not made available upon request to the designated representatives or to the Assistant Secretary in accordance with the requirements of 29 CFR 1910.1020(e): a) At the Facility, on or about 4/24/2015: Material safety data sheets were requested but not provided for chemicals used at the facility . Mechanics are using chemicals on a daily basis to maintained equipment. Chemicals such as but not limited to: coolant, hydraulic fluids, degreasers, lubricants, and diesel exhaust fluids.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2015-11-16
Abatement Due Date 2015-12-04
Current Penalty 700.0
Initial Penalty 700.0
Final Order 2015-12-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) 526 State Fair Blvd, on or about 11/16/2015: The employer did not provide abatement certification for Citation 01, Items 001a, 001b and 001c issued on June 26, 2015. An abatement demand letter was sent to the employer on September 16, 2015. Abatement certification is required for this item.
339820045 0215800 2014-06-20 191 BORDER CITY ROAD, GENEVA, NY, 14456
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-20
Case Closed 2016-05-03

Related Activity

Type Complaint
Activity Nr 862417
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-07-25
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2014-09-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Mechanics Bay, on or about 6/20/2014: Emergency exit was locked from the inside with a lock, exposing employees to a fire hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2014-07-25
Abatement Due Date 2014-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(2): Exit routes were not arranged so that employees would not have to travel toward a high hazard area, nor was the hazard effectively shielded by suitable partitions or barriers: a) Outside Welding Bay Emergency Exit, on or about 6/20/2014: A propane tank storage rack was kept outside the emergency exit with two full tanks, exposing employees to a fire hazard.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2014-07-25
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2014-09-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) At the Welding Bay, on or about 6/20/2014: A Dewalt grinder was found with work rest to abrasive wheel distance exceeding 1/8", exposing employees to a struck by hazard.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2014-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) At the Welding Bay, on or about 6/20/2014: A Dewalt grinder was found with work rest to abrasive wheel distance exceeding 1/4", exposing employees to a struck by hazard.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C07 I
Issuance Date 2014-07-25
Abatement Due Date 2014-09-11
Current Penalty 0.0
Initial Penalty 7200.0
Final Order 2014-09-22
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The training program of the employer did not include all the training elements listed under Items A-C of 29 CFR 1910.147(c)(7)(i): a) At the Facility, on or about 6/20/2014: Employee performed installation of electrical circuit components without receiving training on lockout/tagout. b) At the Facility, on or about 6/20/2014: Employees working at mechanics bay were maintenance on trucks is performed without receiving training on lockout/tagout. Feher Rubbish Removal, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.147(c)(7)(I), which was contained in OSHA inspection number 314345471, citation number 1, item number 3c and was affirmed as a final order on 10/12/2011, with respect to a workplace located at 6663 Buyea Road Canastota, NY 13032.
338974801 0215800 2013-03-25 2107 STATE ROUTE 5, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-25
Emphasis N: DUSTEXPL, L: REFUSE, N: SSTARG12, P: SSTARG12
Case Closed 2013-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2013-03-28
Abatement Due Date 2013-04-07
Current Penalty 1606.5
Initial Penalty 2295.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) Garage, on or about 3/25/1: Sunex Tool Grinder had ground pin missing from plug end.
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 33
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer, required by this Part to keep records of fatalities, injuries, and illnesses did not record each fatality, injury and illness that was work related, a new case, and meets one or more of the general recording criteria: a) Feher Rubbish Removal Inc., on or about 3/25/13: The employer was not maintaining the injuries and illnesses on the correct OSHA 300 Log for calendar year 2012. The OSHA 300 Log (revision date 2004) was not being used.
Citation ID 02001B
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(4): An injury or illness involving restricted work days or job transfer, was not recorded on the OSHA 300 Log by placing a check mark in the space for job transfer or restriction and an entry of the number of restricted or transferred days in the restricted workdays column: a) Feher Rubbish Removal Inc., on or about 3/25/13: The following error was noted on the 2012 OSHA 300 Log: (1) Case Number: 213 an injury with restricted work days and Column M1 was not checked.
314347352 0215800 2010-10-06 526 STATE FAIR BLVD., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-19
Emphasis L: REFUSE, N: AMPUTATE, N: SSTARG10
Case Closed 2011-10-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2475.0
Initial Penalty 4500.0
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Initial Penalty 4500.0
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 21
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 E03 IIC2
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2520.0
Initial Penalty 3600.0
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 E03 IIC3
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2000.0
Initial Penalty 4500.0
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 4
Nr Exposed 14
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2925.0
Initial Penalty 4500.0
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 14
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 3
Nr Exposed 14
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Contest Date 2010-11-22
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 14
Gravity 05
314345471 0215800 2010-06-02 6663 BUYEA ROAD, CANASTOTA, NY, 13032
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-10-15
Emphasis L: REFUSE, S: TRANSPORTATION
Case Closed 2011-10-12

Related Activity

Type Accident
Activity Nr 100882273

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 780.0
Initial Penalty 1200.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 2
Nr Exposed 9
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 2600.0
Initial Penalty 4000.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 1040.0
Initial Penalty 1600.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 B01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 780.0
Initial Penalty 1200.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-10-22
Abatement Due Date 2010-11-09
Current Penalty 1040.0
Initial Penalty 1600.0
Contest Date 2010-11-15
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 3
Gravity 02
312372915 0215800 2009-12-22 2107 STATE RT. 5, UTICA, NY, 13502
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-01-28
Case Closed 2010-03-03

Related Activity

Type Inspection
Activity Nr 310753157

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 H01
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 30
Gravity 05
310753157 0215800 2008-01-16 2107 STATE RT. 5, UTICA, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2008-04-08
Emphasis L: REFUSE
Case Closed 2009-12-18

Related Activity

Type Complaint
Activity Nr 206004905
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2008-04-15
Abatement Due Date 2008-05-18
Initial Penalty 1200.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100133 A02
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040030 A
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 96.0
Initial Penalty 160.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 00
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 720.0
Initial Penalty 2400.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100132 D01
Issuance Date 2008-04-15
Abatement Due Date 2008-05-18
Current Penalty 96.0
Initial Penalty 160.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100157 G02
Issuance Date 2008-04-15
Abatement Due Date 2008-05-18
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02005A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2008-04-15
Abatement Due Date 2008-05-18
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02005B
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2008-04-15
Abatement Due Date 2008-05-18
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 3
Nr Exposed 26
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Contest Date 2008-05-09
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 48
Gravity 01
310749452 0215800 2007-06-15 526 STATE FAIR BLVD., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-27
Emphasis N: SSTARG07, L: REFUSE, S: POWERED IND VEHICLE
Case Closed 2008-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-16
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-06-27
Emphasis L: REFUSE, N: SSTARG07
Case Closed 2008-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2007-08-08
Abatement Due Date 2007-08-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-08-08
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-31
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-08-08
Abatement Due Date 2007-08-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2007-08-08
Abatement Due Date 2007-08-16
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-10
Case Closed 2006-12-13

Related Activity

Type Referral
Activity Nr 200885937
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2006-10-19
Abatement Due Date 2006-11-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2006-10-19
Abatement Due Date 2006-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-14
Emphasis N: SSTARG04
Case Closed 2005-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 9
Nr Exposed 10
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-07-19
Abatement Due Date 2005-08-11
Current Penalty 633.75
Initial Penalty 975.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 633.75
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 633.75
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B01 VII
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 633.75
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 13
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Current Penalty 780.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Nr Instances 6
Nr Exposed 163
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-19
Abatement Due Date 2005-07-22
Nr Instances 1
Nr Exposed 94
Gravity 01
Citation ID 03003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-07-19
Abatement Due Date 2005-08-11
Nr Instances 6
Nr Exposed 6
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-09-09
Case Closed 2005-02-22

Related Activity

Type Referral
Activity Nr 200885150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Initial Penalty 1575.0
Contest Date 2004-10-07
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 2
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1210900 Intrastate Non-Hazmat 2016-10-14 1851933 2015 68 49 Exempt For Hire
Legal Name FEHER RUBBISH REMOVAL INC
DBA Name -
Physical Address 526 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204, US
Mailing Address 526 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204, US
Phone (315) 422-0715
Fax (315) 422-5946
E-mail SYRACCOUNTING@FEHERRUBBISH.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: 01 Mar 2025

Sources: New York Secretary of State