Search icon

FREY ELECTRIC CONSTRUCTION CO., INC.

Company Details

Name: FREY ELECTRIC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1950 (74 years ago)
Entity Number: 66040
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 100 PEARCE AVE, TONAWANDA, NY, United States, 14150
Principal Address: 100 PEARCE AVE., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G9NJLS8N6R35 2024-11-15 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA 100 PEARCE AVENUE, TONAWANDA, NY, 14150, 6711, USA

Business Information

Division Name FREY ELECTRIC CONSTRUCTION CO., INC.
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2003-12-22
Entity Start Date 1950-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF AVOLIO-FARR
Role CONTROLLER
Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, 6711, USA
Title ALTERNATE POC
Name KENT FREY
Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, 6711, USA
Government Business
Title PRIMARY POC
Name KENT FREY
Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, 6711, USA
Title ALTERNATE POC
Name KENNETH W. JASKIER
Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, 6711, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2023 160747878 2024-08-21 FREY ELECTRIC CONSTRUCTION CO., INC 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing JEFFREY AVOLIO-FARR
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2022 160747878 2023-06-30 FREY ELECTRIC CONSTRUCTION CO., INC 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing JEFFREY AVOLIO-FARR
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2021 160747878 2022-07-13 FREY ELECTRIC CONSTRUCTION CO., INC 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2020 160747878 2021-06-24 FREY ELECTRIC CONSTRUCTION CO., INC 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2019 160747878 2020-06-26 FREY ELECTRIC CONSTRUCTION CO., INC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2018 160747878 2019-07-22 FREY ELECTRIC CONSTRUCTION CO., INC 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2017 160747878 2018-07-06 FREY ELECTRIC CONSTRUCTION CO., INC 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2016 160747878 2017-07-21 FREY ELECTRIC CONSTRUCTION CO., INC 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2015 160747878 2016-06-22 FREY ELECTRIC CONSTRUCTION CO., INC 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing KENNETH JASKIER
FREY ELECTRIC CONSTRUCTION CO., INC. CASH BALANCE PLAN 2014 160747878 2015-05-08 FREY ELECTRIC CONSTRUCTION CO., INC 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7168741710
Plan sponsor’s address 100 PEARCE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing KENNETH JASKIER

Chief Executive Officer

Name Role Address
KENT FREY Chief Executive Officer 100 PEARCE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
FREY ELECTRIC CONSTRUCTION CO., INC. DOS Process Agent 100 PEARCE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2020-12-01 2024-01-22 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-12-05 2020-12-01 Address 100 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2016-12-01 2018-12-05 Address 18 SUSSEX LANE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2002-12-12 2016-12-01 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA (Type of address: Service of Process)
2002-12-12 2024-01-22 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA (Type of address: Chief Executive Officer)
2002-12-12 2016-12-01 Address 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA (Type of address: Principal Executive Office)
1995-03-15 2002-12-12 Address 1300 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001122 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201201060107 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006445 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006123 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141205006532 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121212006436 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002242 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002460 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002803 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050121002634 2005-01-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24225P0634 2025-02-24 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_36C24225P0634_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 93764.91
Current Award Amount 93764.91
Potential Award Amount 93764.91

Description

Title TRANSFORMER REPAIR SERVICES.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient FREY ELECTRIC CONSTRUCTION CO. INC.
UEI G9NJLS8N6R35
Recipient Address UNITED STATES, 100 PEARCE AVE, TONAWANDA, ERIE, NEW YORK, 141506711

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311688030 0213600 2008-01-08 600 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Emphasis L: GUTREH
Case Closed 2008-01-08
100664630 0213600 1987-04-28 4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-04-28

Related Activity

Type Inspection
Activity Nr 100665959
100664606 0213600 1987-04-23 ROUTE 60, SINCLAIRVILLE, NY, 14782
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Nr Instances 1
Nr Exposed 2
100665959 0213600 1987-04-09 4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1987-04-15
Abatement Due Date 1987-04-18
Nr Instances 1
Nr Exposed 1
100663103 0213600 1987-02-11 1 AMHERST VILLA ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-11
Case Closed 1987-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-02-18
Abatement Due Date 1987-02-21
Nr Instances 6
Nr Exposed 2
100183276 0213600 1985-11-04 795 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1985-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
17818220 0213600 1985-09-10 E. C. CORRECTIONAL FACILITY, 11518 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-09-19
Abatement Due Date 1985-09-24
Nr Instances 10
Nr Exposed 10
981878 0213600 1985-02-11 1201 BUFFALO AVE, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-02-21
Abatement Due Date 1985-02-24
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1985-02-21
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2013615 Intrastate Non-Hazmat 2024-05-14 30000 2024 11 8 Private(Property)
Legal Name FREY ELECTRIC CONSTRUCTION CO INC
DBA Name -
Physical Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, US
Mailing Address 100 PEARCE AVENUE, TONAWANDA, NY, 14150, US
Phone (716) 874-1710
Fax (716) 874-0203
E-mail INFO@FREY-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
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 .2
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 6
Vehicle Maintenance BASIC Roadside Performance measure value .8
Total Number of Vehicle Inspections for the measurement period 6
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.36
Number of inspections with at least one Driver Fitness BASIC violation 1
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 2

Inspections

Unique report number of the inspection D507005108
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-13
ID that indicates the level of inspection Full
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 GMC
License plate of the main unit 57447MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK2MH216348
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 D507005099
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-02
ID that indicates the level of inspection Full
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 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 GMC
License plate of the main unit 32940JB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK7LH652935
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 5L37000564
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-23
ID that indicates the level of inspection Full
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 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 GMC
License plate of the main unit 57447MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK2MH216348
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 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 5L37000316
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-05
ID that indicates the level of inspection Full
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 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 CHEV
License plate of the main unit 32940JB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK7LH652935
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0510024260
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-05
ID that indicates the level of inspection Full
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 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 CHEV
License plate of the main unit 57447MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK2MH216348
Decal number of the main unit 32339611
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 5L37000252
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-28
ID that indicates the level of inspection Full
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 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 CHEV
License plate of the main unit 26390JX
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G3CG0F1243043
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

Violations

The date of the inspection 2024-05-13
Code of the violation 3965BHWSL
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 2
The time weight that is assigned to a violation 2
The description of a violation Hubs - Wheel seal leaking
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-23
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 2
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-05-02
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-02-28
Code of the violation 3969D2
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 Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State