Search icon

P. S. BRUCKEL, INC.

Headquarter

Company Details

Name: P. S. BRUCKEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1980 (45 years ago)
Entity Number: 648316
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, United States, 14414
Principal Address: 2697 LAKEVILLE RD, STE 1, AVON, NY, United States, 14414

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P. S. BRUCKEL, INC., FLORIDA F08000003251 FLORIDA
Headquarter of P. S. BRUCKEL, INC., MINNESOTA 502e87df-b85e-e811-915e-00155d0deff0 MINNESOTA
Headquarter of P. S. BRUCKEL, INC., KENTUCKY 1128935 KENTUCKY
Headquarter of P. S. BRUCKEL, INC., CONNECTICUT 1271539 CONNECTICUT
Headquarter of P. S. BRUCKEL, INC., IDAHO 5478928 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJQEKBBLPLG4 2025-04-23 2697 LAKEVILLE RD STE 1, AVON, NY, 14414, 9767, USA 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414, 9640, USA

Business Information

URL psbruckel.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2001-08-01
Entity Start Date 1980-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON KENNEY
Address 2697 LAKEVILLE ROAD, AVON, NY, 14414, USA
Title ALTERNATE POC
Name JOAN HART
Address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414, USA
Government Business
Title PRIMARY POC
Name AARON KENNEY
Address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414, USA
Title ALTERNATE POC
Name JOAN HART
Address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UTB3 Active Non-Manufacturer 2001-08-02 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC AARON KENNEY
Phone +1 585-226-3661
Fax +1 585-226-3708
Address 2697 LAKEVILLE RD STE 1, AVON, NY, 14414 9767, 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
P. S. BRUCKEL, INC./MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2023 161148855 2024-10-14 P. S. BRUCKEL, INC. 189
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414
P. S. BRUCKEL, INC./MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2022 161148855 2023-10-16 P. S. BRUCKEL, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414
P. S. BRUCKEL, INC. / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2021 161148855 2022-10-06 P. S. BRUCKEL, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JOAN HART
P. S. BRUCKEL, INC. / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2020 161148855 2022-08-09 P. S. BRUCKEL, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414
P. S. BRUCKEL, INC. / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2020 161148855 2021-10-13 P. S. BRUCKEL, INC. 115
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JOAN HART
P. S. BRUCKEL, INC / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2019 161148855 2020-10-14 P.S. BRUCKEL INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE RD., SUITE 1, AVON, NY, 144149767
P. S. BRUCKEL, INC / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2018 161148855 2019-11-13 P.S. BRUCKEL INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE RD., SUITE 1, AVON, NY, 144149767

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing PETER S BRUCKEL
P. S. BRUCKEL, INC / MORGAN ESTATES SAVINGS & PROFIT SHARING PLAN 2018 161148855 2019-09-24 P.S. BRUCKEL INC. 118
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE RD., SUITE 1, AVON, NY, 144149767

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing PETER S BRUCKEL
P. S. BRUCKEL, INC. PROFIT SHARING PLAN 2017 161148855 2018-10-12 P.S. BRUCKEL INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE RD., SUITE 1, AVON, NY, 144149767

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PETER S BRUCKEL
P. S. BRUCKEL, INC. PROFIT SHARING PLAN 2016 161148855 2017-10-11 P.S. BRUCKEL INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5852263661
Plan sponsor’s address 2697 LAKEVILLE RD., SUITE 1, AVON, NY, 144149767

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PETER S BRUCKEL

Chief Executive Officer

Name Role Address
PETER S BRUCKEL Chief Executive Officer 2697 LAKEVILLE RD, STE 1, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
P. S. BRUCKEL, INC. DOS Process Agent 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, United States, 14414

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 2697 LAKEVILLE RD, STE 1, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-02 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-29 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-09-07 2023-03-08 Address 2697 LAKEVILLE ROAD, SUITE 1, AVON, NY, 14414, USA (Type of address: Service of Process)
2012-09-18 2018-09-07 Address 2697 LAKEVILLE RD, STE 1, AVON, NY, 14414, USA (Type of address: Service of Process)
2012-09-18 2023-03-08 Address 2697 LAKEVILLE RD, STE 1, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-09-18 Address 1 WILLIAM J BRUCKEL DRIVE, AVON, NY, 14414, 9640, USA (Type of address: Service of Process)
2010-09-14 2012-09-18 Address 1 WILLIAM J BRUCKEL DRIVE, AVONE, NY, 14414, USA (Type of address: Principal Executive Office)
2010-09-14 2012-09-18 Address 1 WILLIAM J BRUCKEL DRIVE, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230308003195 2023-03-08 BIENNIAL STATEMENT 2022-09-01
211028001405 2021-10-28 BIENNIAL STATEMENT 2021-10-28
180907006491 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160912006211 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141121006268 2014-11-21 BIENNIAL STATEMENT 2014-09-01
120918002048 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100914002044 2010-09-14 BIENNIAL STATEMENT 2010-09-01
081007002479 2008-10-07 BIENNIAL STATEMENT 2008-09-01
060918002759 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041101002541 2004-11-01 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341893071 0213100 2016-11-04 ROUTE 149 BRIDGE OVER CHAMPLAIN CANAL, FORT ANN, NY, 12827
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-11-04
Emphasis L: FALL, L: HIGHWAY
Case Closed 2019-02-12

Related Activity

Type Accident
Activity Nr 1153069

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2017-04-28
Abatement Due Date 2018-05-25
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(a): Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest(s): a) Bridge - On or about November 4, 2016, employees were working over and near an 11' deep canal without life jackets. Employees were not using fall protection continuously while working on the suspended scaffolding. -On November 4, 2016 an employee drowned in the canal, after falling from the suspended scaffold that partially collapsed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2017-04-28
Abatement Due Date 2017-05-04
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(d): A lifesaving skiff was not immediately available at locations where employees were working over or adjacent to water: a) Bridge - On or about November 4, 2016, employees were working over and near an 11' deep canal from a suspended scaffold. A lifesaving skiff was on site but not immediately available, it was on the opposite side of the canal as the work was taking place. An employee ran over 400' to reach the skiff. -On November 4, 2016 an employee drowned in the canal, after falling from the suspended scaffold partially collapsed.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2017-04-28
Abatement Due Date 2018-05-25
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system: a) Bridge - On or about November 4, 2016, employees were working over an 11' deep canal from a catenary scaffold. Employees were not adequately using their personal fall arrest systems in that they were not tied off to an anchor point. -On November 4, 2016 an employee drowned in the canal, after falling from the suspended scaffold that partially collapsed.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D06 V
Issuance Date 2017-04-28
Abatement Due Date 2018-05-25
Current Penalty 8873.0
Initial Penalty 8873.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(6)(v): A snaphook was engaged to an object which is incompatibly shaped or dimensioned in relation to the snaphook such that unintentional disengagement could occur by the connected object being able to depress the snaphook keeper and release itself: a) Bridge - On or about November 4, 2016, an employee was working from a suspended scaffold over a canal using personal fall protection. The employee used the lip of the bridge beams to attach his lanyards snaphook to, which didn't allow for the snaphook to lock. This exposed employees to fall hazards from the hooks coming lose off the beam during a fall.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2017-04-28
Abatement Due Date 2018-05-25
Current Penalty 15777.0
Initial Penalty 8873.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) Bridge - On or about November 4, 2016, employees were working from a suspended scaffold over a canal using personal fall protection. As installed, the personal fall arrest system allowed for an employee to fall a distance greater than the distance from the anchor point to the water surface.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2017-04-28
Abatement Due Date 2018-05-25
Current Penalty 0.0
Initial Penalty 8873.0
Contest Date 2017-05-23
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(21): Personal fall arrest systems were not inspected prior to each use for wear, damage, and other deterioration, and/or defective components were not removed from service: a) Bridge - On or about November 4, 2016, employees were working from a suspended scaffold over a canal using personal fall protection. Defects found included; lanyard snaphook keepers not closing automatically, lanyard snaphook locking devices not functional, lanyards and harnesses labels not legible, pulled/cut stitching in harnesses, abrasion, frays, discoloration, and soiling of harness webbing. These defective components were not removed from service which exposes employees to fall hazards from equipment not working.
339757932 0213100 2014-05-07 126TH ST. BRIDGE, WATERFORD, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-07
Emphasis L: HIGHWAY, P: HIGHWAY
Case Closed 2014-05-12
304458870 0213100 2001-07-16 MID HUDSON BRIDGE, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-01
Emphasis N: LEAD, S: LEAD, S: CONSTRUCTION
Case Closed 2001-10-18

Related Activity

Type Complaint
Activity Nr 202925962
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261127 L01 IA
Issuance Date 2001-09-19
Abatement Due Date 2001-10-22
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261127 M04 I
Issuance Date 2001-09-19
Abatement Due Date 2001-10-07
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 G02 VIII
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261127 M02 I
Issuance Date 2001-09-19
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
304459829 0213100 2001-05-15 MID HUDSON BRIDGE, HIGHLAND, NY, 12528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-15
Emphasis N: LEAD, S: CONSTRUCTION
Case Closed 2001-05-22
302973201 0213600 1999-10-25 NYSTA BRIDGE OVER BUFFALO CREEK, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-10-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-11-17

Related Activity

Type Complaint
Activity Nr 202823639
Safety Yes
114094188 0213600 1995-10-23 EAGLE HARBOR LIFT BRIDGE OVER ERIE BARGE CANAL, EAGLE HARBOR, NY, 14442
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-02-29
Case Closed 1998-10-23

Related Activity

Type Accident
Activity Nr 360858344

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1996-03-01
Abatement Due Date 1996-03-06
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1996-03-20
Final Order 1997-07-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
108658428 0213600 1992-09-29 ROUTE 490 REHAB, TOWN OF CHILI, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1993-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-01-15
Abatement Due Date 1993-01-20
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-02
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-02
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-15
Abatement Due Date 1993-02-02
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-01-15
Abatement Due Date 1993-01-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
11988557 0215800 1983-10-11 TUTTLE RD OFF RT 63, York, NY, 14592
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-11-22
Case Closed 1984-04-19

Related Activity

Type Accident
Activity Nr 350029328

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1983-12-13
Abatement Due Date 1983-12-16
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1983-12-13
Abatement Due Date 1983-12-16
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1983-12-13
Abatement Due Date 1983-12-16
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1983-12-13
Abatement Due Date 1983-12-16
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-12-13
Abatement Due Date 1983-12-16
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B
Issuance Date 1983-12-06
Abatement Due Date 1983-12-09
Nr Instances 1
10839884 0213600 1983-07-07 CITY OF BATAVIA WATER TOWER, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-25
Case Closed 1984-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1983-08-17
Abatement Due Date 1983-07-30
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1983-08-17
Abatement Due Date 1983-07-30
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1983-08-17
Abatement Due Date 1983-07-30
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
10798171 0213600 1982-08-16 ROUTE 63, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1982-08-24
Abatement Due Date 1982-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1982-08-24
Abatement Due Date 1982-09-02
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0293224 P.S. BRUCKEL, INC. - GJQEKBBLPLG4 2697 LAKEVILLE RD STE 1, AVON, NY, 14414-9767
Capabilities Statement Link -
Phone Number 585-226-3661
Fax Number 585-226-3708
E-mail Address akenney@psbruckel.net
WWW Page psbruckel.com
E-Commerce Website -
Contact Person AARON KENNEY
County Code (3 digit) 051
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 1UTB3
Year Established 1980
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1256166 Interstate 2024-04-19 24596 2022 9 4 Private(Property)
Legal Name P S BRUCKEL INC
DBA Name -
Physical Address 2697 LAKEVILLE ROAD, AVON, NY, 14414, US
Mailing Address 2697 LAKEVILLE ROAD, AVON, NY, 14414, US
Phone (585) 226-3661
Fax (585) 226-3708
E-mail PSBRUCKEL.JOAN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 1.25
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 7.75
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 1
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 4
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 3
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 3255003497
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2023-09-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MD
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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 12501PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXD40X0MD761924
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LANL
License plate of the secondary unit CD78558
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1LH930VH371B15694
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0540604
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 33713PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXD40X8RD899220
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LANL
License plate of the secondary unit CD78558
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1LH930VH371B15694
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWD041680
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 33713PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXD40X8RD899220
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CE77444
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 40FSK5632A1030885
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection E940310915
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred PA
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 TRUCK TRACTOR
Description of the make of the main unit RAM
License plate of the main unit 10974MH
License state of the main unit NY
Vehicle Identification Number of the main unit 3C6UR5HL2EG272708
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIGT
License plate of the secondary unit BU74588
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 16VGX3028F6098217
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 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
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 2023-09-11
Code of the violation 39375A
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 Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-20
Code of the violation 393130
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 1
The time weight that is assigned to a violation 1
The description of a violation No/improper heavy vehicle/machine securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-14
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 secondary unit
The date of the inspection 2023-04-19
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-19
Code of the violation 3958F01
Name of the BASIC Hours-of-Service Compliance
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 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-04-19
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 1
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 2023-04-19
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 secondary unit

Date of last update: 28 Feb 2025

Sources: New York Secretary of State