Search icon

WOLKOW-BRAKER ROOFING CORP.

Headquarter

Company Details

Name: WOLKOW-BRAKER ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1944 (81 years ago)
Entity Number: 54874
ZIP code: 11803
County: Kings
Place of Formation: New York
Principal Address: 10 SOUNDVIEW ROAD, GLEN COVE, NY, United States, 11542
Address: 160 Terminal Drive, suite 1, Plainview, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of WOLKOW-BRAKER ROOFING CORP., CONNECTICUT 2809077 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 Terminal Drive, suite 1, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
SCOTT WOLKOWITZ Chief Executive Officer 9 WARWICK COURT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-06-11 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-22 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-19 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-10 2023-07-10 Address 9 WARWICK COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-10 2023-07-10 Address 105 APOLLO ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-16 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-28 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710002297 2023-07-10 BIENNIAL STATEMENT 2022-01-01
230113000457 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
210721000514 2021-07-21 BIENNIAL STATEMENT 2021-07-21
120622000038 2012-06-22 CERTIFICATE OF AMENDMENT 2012-06-22
120315002564 2012-03-15 BIENNIAL STATEMENT 2012-01-01
100114002119 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080111002124 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202002590 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040107002993 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020227002282 2002-02-27 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-06 No data WEST 49 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk not occupied.
2010-05-08 No data STONE STREET, FROM STREET BROAD STREET TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-04-27 No data STONE STREET, FROM STREET BROAD STREET TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation complaint# 1-1-563874460
2009-11-13 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation manlift on r/w
2009-10-29 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation manlift on rdwy
2009-10-27 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation manlift on rdwy/sdwk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817511 0215000 2010-08-17 30 HUDSON ST., NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-17
Emphasis L: CONSTLOC, L: FALL, L: GUTREH
Case Closed 2010-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-09-21
Abatement Due Date 2010-09-24
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-09-21
Abatement Due Date 2010-09-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-09-21
Abatement Due Date 2010-09-24
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-09-21
Abatement Due Date 2010-09-24
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313624009 0215000 2009-08-28 19 WASHINGTON SQUARE NORTH, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 D06 I
Issuance Date 2009-11-10
Abatement Due Date 2009-11-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2009-11-10
Abatement Due Date 2009-11-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-11-10
Abatement Due Date 2009-11-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-11-10
Abatement Due Date 2009-12-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312995749 0216000 2009-03-16 1 EAST 161ST STREET, BRONX, NY, 10452
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-03-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-03-27

Related Activity

Type Referral
Activity Nr 202753448
Safety Yes
310943477 0215000 2007-05-11 1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-14
Case Closed 2007-06-14
301455598 0216000 1997-07-30 111 MAIN STREET,, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-07-30
Case Closed 2000-01-31

Related Activity

Type Referral
Activity Nr 202021523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 H11
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Initial Penalty 900.0
Contest Date 1998-01-28
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260501 B10
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Initial Penalty 56000.0
Contest Date 1998-01-28
Final Order 1999-07-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260501 B01
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Current Penalty 2000.0
Contest Date 1998-01-28
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 2
Gravity 10
301455366 0216000 1997-06-17 111 MAIN STREET,, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-06-20
Case Closed 2000-01-31

Related Activity

Type Complaint
Activity Nr 201991973
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1997-09-10
Abatement Due Date 1997-09-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-09-10
Abatement Due Date 1997-09-19
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-09-10
Abatement Due Date 1997-09-15
Initial Penalty 1200.0
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 1997-09-10
Abatement Due Date 1997-09-15
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1997-09-10
Abatement Due Date 1997-09-15
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1997-09-10
Abatement Due Date 1997-09-19
Contest Date 1997-10-08
Final Order 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 02
300613866 0215000 1997-04-11 500 5TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-04-11
Case Closed 1997-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
114126998 0215000 1993-12-03 365 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-02-15

Related Activity

Type Accident
Activity Nr 360862015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17882622 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-27

Related Activity

Type Inspection
Activity Nr 17877564
17877564 0215000 1988-03-04 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 240.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 B01
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 410.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 H11
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 5
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 360.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 160.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-22
Case Closed 1987-06-02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-03
Case Closed 1984-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Nr Instances 4
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-16
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-17
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1979-10-22

Related Activity

Type Complaint
Activity Nr 320376684

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Current Penalty 100.0
Initial Penalty 420.0
Contest Date 1979-03-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 B01
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Current Penalty 100.0
Initial Penalty 360.0
Contest Date 1979-03-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260152 F01
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-05-12
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1976-10-07
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-10-07
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-10-07
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1977-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-01
Abatement Due Date 1976-09-23
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-01
Abatement Due Date 1976-09-07
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-09-15
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-19
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-24
Abatement Due Date 1974-12-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-24
Abatement Due Date 1975-01-21
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926977200 2020-04-28 0235 PPP 151 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2627442
Loan Approval Amount (current) 2627442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 99
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2656667.79
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138101 Intrastate Non-Hazmat 2024-01-08 58925 2023 5 6 Private(Property)
Legal Name WOLKOW BRAKER ROOFING CORP
DBA Name -
Physical Address 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803, US
Mailing Address 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803, US
Phone (718) 384-3456
Fax (718) 387-4931
E-mail KFREITAG@WOLKOWBRAKER.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 M607600045
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-13
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 HINO
License plate of the main unit 49949 NC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JV5A4S51624
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207915 Employee Retirement Income Security Act (ERISA) 2022-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-28
Termination Date 2023-01-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE UNITED UNION O
Role Plaintiff
Name WOLKOW-BRAKER ROOFING CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State