Search icon

DERRICK CORPORATION

Headquarter

Company Details

Name: DERRICK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2020 (4 years ago)
Entity Number: 5903417
ZIP code: 14225
County: Erie
Place of Formation: Delaware
Address: 590 Duke Road, Buffalo, NY, United States, 14225

Links between entities

Type Company Name Company Number State
Headquarter of DERRICK CORPORATION, MISSISSIPPI 925895 MISSISSIPPI
Headquarter of DERRICK CORPORATION, MINNESOTA 92239228-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DERRICK CORPORATION, KENTUCKY 0875603 KENTUCKY
Headquarter of DERRICK CORPORATION, COLORADO 20061051215 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERRICK CORPORATION WELFARE BENEFITS PLAN 2023 160847196 2024-10-14 DERRICK CORPORATION 596
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 543
Retired or separated participants receiving benefits 16
Other retired or separated participants entitled to future benefits 21

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2022 160847196 2023-10-11 DERRICK CORPORATION 510
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 582
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 11

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2021 160847196 2022-10-14 DERRICK CORPORATION 628
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 510
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 14

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2020 160847196 2021-10-06 DERRICK CORPORATION 626
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 628
Retired or separated participants receiving benefits 22
Other retired or separated participants entitled to future benefits 50

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2019 160847196 2020-10-14 DERRICK CORPORATION 558
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 626
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2018 160847196 2019-10-15 DERRICK CORPORATION 525
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 558
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2017 160847196 2018-07-30 DERRICK CORPORATION 445
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 499
Retired or separated participants receiving benefits 26
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION WELFARE BENEFITS PLAN 2016 160847196 2017-08-01 DERRICK CORPORATION 589
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 416
Retired or separated participants receiving benefits 29

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION HEALTH REIMBURSEMENT ACCOUNT 2016 160847196 2017-07-17 DERRICK CORPORATION 327
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE RD, BUFFALO, NY, 142255102
Plan sponsor’s address 590 DUKE RD, BUFFALO, NY, 142255102

Number of participants as of the end of the plan year

Active participants 269
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature
DERRICK CORPORATION HEALTH REIMBURSEMENT ACCOUNT 2014 160847196 2015-09-09 DERRICK CORPORATION 335
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-07-01
Business code 333200
Sponsor’s telephone number 7166839010
Plan sponsor’s mailing address 590 DUKE ROAD, BUFFALO, NY, 14225
Plan sponsor’s address 590 DUKE ROAD, BUFFALO, NY, 14225

Number of participants as of the end of the plan year

Active participants 347
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing GARY TYTKA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
MITCHELL J DERRICK Chief Executive Officer 590 DUKE ROAD, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 Duke Road, Buffalo, NY, United States, 14225

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2020-12-29 2024-12-02 Address 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2020-12-24 2020-12-29 Address 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006093 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230103004240 2023-01-03 BIENNIAL STATEMENT 2022-12-01
210121000186 2021-01-21 CERTIFICATE OF AMENDMENT 2021-01-21
201229000462 2020-12-29 CERTIFICATE OF MERGER 2021-01-01
201224000181 2020-12-24 APPLICATION OF AUTHORITY 2020-12-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DERRICK 73527836 1985-03-20 1361481 1985-09-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-10-26
Publication Date 1985-07-16

Mark Information

Mark Literal Elements DERRICK
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 VIBRATORY SCREENING MACHINES AND PARTS THEREFOR; AND REPLACEMENT SCREEN CLOTHS FOR VIBRATORY SCREENING MACHINES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Dec. 20, 1951
Use in Commerce Dec. 18, 1954

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 DERRICK CORPORATION
Owner Address 590 Duke Road Buffalo, NEW YORK UNITED STATES 14225
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason P. Mueller
Docket Number 13912.T004US
Attorney Email Authorized Yes
Attorney Primary Email Address jason.mueller@fisherbroyles.com
Phone 504-224-8008
Correspondent e-mail michelle.fullmer@fisherbroyles.com, MuellerJP.IP@fisherbroyles.com, jason.mueller@fisherbroyles.com
Correspondent Name/Address Jason P. Mueller, FisherBroyles LLP, 14781 Memorial Drive #207, Houston, TEXAS UNITED STATES 77079
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-05-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-05-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-05-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-11-03 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-11-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-11-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-11-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-11-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2020-03-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-03-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-03-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-03-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-03-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2015-10-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-10-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-10-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-10-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-16 TEAS SECTION 8 & 9 RECEIVED
2015-09-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-06-20 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-06-20 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2006-11-22 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-02-17 CASE FILE IN TICRS
2006-02-17 CASE FILE IN TICRS
2005-10-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-10-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-20 ASSIGNED TO PARALEGAL
2005-09-26 TEAS SECTION 8 & 9 RECEIVED
2005-03-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-03-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1991-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-07-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-15 EXAMINER'S AMENDMENT MAILED
1985-05-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-10-26
FLO-LINE DERRICK CLEANER 73412571 1983-02-07 1365215 1985-10-15
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-08-06
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements FLO-LINE DERRICK CLEANER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals, 26.03.17 - Concentric ovals; Concentric ovals and ovals within ovals; Ovals within ovals; Ovals, concentric, 26.11.02 - Plain single line rectangles; Rectangles (single line)

Goods and Services

For DRILLING MUD SCREENING MACHINES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Oct. 15, 1982
Use in Commerce Oct. 15, 1982

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 DERRICK CORPORATION
Owner Address 590 DUKE ROAD BUFFALO, NEW YORK UNITED STATES 14225
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jason P. Mueller
Docket Number 16864-48
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@arlaw.com
Fax 504-566-0210
Phone 504-585-0490
Correspondent e-mail tracey.langston@arlaw.com, Jason.mueller@arlaw.com, trademarks@arlaw.com
Correspondent Name/Address Jason P. Mueller, Adams and Reese LLP, 701 Poydras Street, Suite 4500, One Shell Square, NEW ORLEANS, LOUISIANA UNITED STATES 70139
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2012-06-20 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-06-20 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-01-08 NOTICE OF DESIGN SEARCH CODE MAILED
2008-06-04 CASE FILE IN TICRS
2006-11-22 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-06-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-06-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-06-14 ASSIGNED TO PARALEGAL
2005-10-12 TEAS SECTION 8 & 9 RECEIVED
2005-03-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-03-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1991-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-07-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-06-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-27 NON-FINAL ACTION MAILED
1984-08-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-13 FINAL REFUSAL MAILED
1983-12-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-08 NON-FINAL ACTION MAILED
1983-10-04 EXAMINER'S AMENDMENT MAILED
1983-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-04
SANDWICH SCREEN 73136932 1977-08-08 1146535 1981-01-27
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements SANDWICH SCREEN
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 VIBRATORY INDUSTRIAL SCREENING APPARATUS FOR SEPARATING MATERIALS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 01, 1976
Use in Commerce Jul. 29, 1977

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 DERRICK CORPORATION
Owner Address 590 DUKE ROAD BUFFALO, NEW YORK UNITED STATES 14225
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Chris Spence
Attorney Email Authorized Yes
Attorney Primary Email Address TMHou@conleyrose.com
Fax 713-238-8008
Phone 713-238-8000
Correspondent e-mail TMHou@conleyrose.com
Correspondent Name/Address CHRIS SPENCE, CONLEY ROSE PC, PO BOX 3267, HOUSTON, TEXAS UNITED STATES 77253-3267
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-02-19 CASE FILE IN TICRS
2006-11-22 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2005-03-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-03-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2001-05-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-05-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-01-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1986-06-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-01-27 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339781759 0213600 2014-05-29 590 DUKE ROAD, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-10-02
Emphasis L: HHHT50, N: ISOCYAN8, P: HHHT50
Case Closed 2014-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2014-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-29
Nr Instances 1
Nr Exposed 14
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: a) Facility - On or about 5/29/14, employees serve as collateral duty first aid responders at the facility, and have reasonably anticipated risk of exposure to blood and other potentially infectious materials (OPIM). The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A. NO ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1380967 Intrastate Non-Hazmat 2024-02-08 10000 2023 3 6 Private(Property)
Legal Name DERRICK CORPORATION
DBA Name -
Physical Address 590 DUKE ROAD, CHEEKTOWAGA, NY, 14225, US
Mailing Address 590 DUKE ROAD, CHEEKTOWAGA, NY, 14225, US
Phone (716) 683-9010
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 D507704859
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
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 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 DODGE
License plate of the main unit 25023NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3EL4RG170580
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit BD13569
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU2325BP027541
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-16
Code of the violation 39395F
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 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-16
Code of the violation 39395A1
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 2
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-16
Code of the violation 39343DB
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 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Crashes

Unique state report number for the incident TX6Q2EHQE1YH
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-01
State abbreviation TX
Total number of fatalities reported in the crash 0
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 Positive Barrier
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) 1FT8W2BT7PEC55553
Vehicle license number TBN8426
Vehicle license state TX
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 22 Mar 2025

Sources: New York Secretary of State