Search icon

DAYTON T. BROWN, INC.

Headquarter

Company Details

Name: DAYTON T. BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1950 (74 years ago)
Entity Number: 66074
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1175 Church Street, Bohemia, NY, United States, 11716
Principal Address: 1175 CHURCH ST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAYTON T. BROWN, INC., MISSISSIPPI 1356311 MISSISSIPPI
Headquarter of DAYTON T. BROWN, INC., Alabama 000-847-736 Alabama
Headquarter of DAYTON T. BROWN, INC., Alabama 000-945-837 Alabama
Headquarter of DAYTON T. BROWN, INC., MINNESOTA 7eaef3b3-a691-e811-9162-00155d0deff0 MINNESOTA
Headquarter of DAYTON T. BROWN, INC., KENTUCKY 0885968 KENTUCKY
Headquarter of DAYTON T. BROWN, INC., KENTUCKY 1175765 KENTUCKY
Headquarter of DAYTON T. BROWN, INC., COLORADO 20218105365 COLORADO
Headquarter of DAYTON T. BROWN, INC., FLORIDA F18000004090 FLORIDA
Headquarter of DAYTON T. BROWN, INC., RHODE ISLAND 001749069 RHODE ISLAND
Headquarter of DAYTON T. BROWN, INC., CONNECTICUT 1025897 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5MWJE1L6238 2024-05-30 23967 PROP WAY, HOLLYWOOD, MD, 20636, 3180, USA 23967 PROP WAY, HOLLYWOOD, MD, 20636, 3180, USA

Business Information

URL http://www.dtb.com
Division Name MISSION SYSTEMS
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-06-02
Initial Registration Date 2020-07-30
Entity Start Date 1950-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 332439, 332710, 333924, 334511, 334513, 334515, 334519, 335921, 336411, 336413, 336992, 488190, 493190, 541330, 541380, 541512, 541519, 541690, 541715, 541990
Product and Service Codes J076, T013

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILLY COURBANOU
Role VICE PRESIDENT & CFO
Address 1175 CHURCH STREET, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name LINDA CORRADENO
Role SR. CONTRACTS SPECIALIST
Address 1175 CHURCH STREET, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name WILLIAM BRADSHAW
Role SR.VICE PRESIDENT & GEN. MGR.- MISSION SYSTEMS
Address 23967 PROP WAY, HOLLYWOOD, MD, 20636, USA
Title ALTERNATE POC
Name DONALD PATTERSON
Role VICE PRESIDENT
Address 23967 PROP WAY, HOLLYWOOD, MD, 20636, USA
Past Performance
Title PRIMARY POC
Name WILLIAM BRADSHAW
Role SR. VICE PRESIDENT & GEN. MGR. - MISSION SYSTEMS
Address 23967 PROP WAY, HOLLYWOOD, MD, 20636, USA
Title ALTERNATE POC
Name DONALD PATTERSON
Role VICE PRESIDENT
Address 23967 PROP WAY, HOLLYWOOD, MD, 20636, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
96362 Active U.S./Canada Manufacturer 1974-11-04 2024-04-17 2029-04-17 2025-04-05

Contact Information

POC KRISTIAN NORHEIM
Phone +1 631-244-6477
Address 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NY, 11716 5014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8PDS8
Owner Type Immediate
Legal Business Name DAYTON T. BROWN, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUSINESS TRAVEL PLAN 2023 111638929 2024-08-29 DAYTON T. BROWN, INC. 268
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2022-02-19
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 259

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2023 111638929 2024-08-02 DAYTON T. BROWN, INC. 224
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1982-01-01
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 212

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-02
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL PLAN 2018 111638929 2019-08-01 DAYTON T. BROWN, INC. 242
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2018-02-19
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-01
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2018 111638929 2019-08-01 DAYTON T. BROWN, INC. 191
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1982-01-01
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 199

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-01
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL PLAN 2017 111638929 2018-07-27 DAYTON T. BROWN, INC. 230
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2017-02-19
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 242

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2017 111638929 2018-07-27 DAYTON T. BROWN, INC. 182
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1982-01-01
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2016 111638929 2017-08-09 DAYTON T. BROWN, INC. 188
Three-digit plan number (PN) 502
Effective date of plan 1982-01-01
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Employer/plan sponsor
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL PLAN 2016 111638929 2017-08-09 DAYTON T. BROWN, INC. 257
Three-digit plan number (PN) 503
Effective date of plan 2015-02-19
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Employer/plan sponsor
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
BUSINESS TRAVEL PLAN 2016 111638929 2017-08-09 DAYTON T. BROWN, INC. 257
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2015-02-19
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2016 111638929 2017-08-09 DAYTON T. BROWN, INC. 188
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1982-01-01
Business code 541380
Sponsor’s telephone number 6315896300
Plan sponsor’s mailing address 1175 CHURCH ST, BOHEMIA, NY, 117165014
Plan sponsor’s address 1175 CHURCH ST, BOHEMIA, NY, 117165014

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-09
Name of individual signing ANGELA CHEWNING
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DAYTON T BROWN JR Chief Executive Officer 1175 CHURCH STREET, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 Church Street, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1175 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-02-15 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-03-28 2023-03-28 Address 1175 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-03-28 2024-12-02 Address 1175 Church Street, Bohemia, NY, 11716, USA (Type of address: Service of Process)
2023-03-28 2024-12-02 Address 1175 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-03-10 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-11-16 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002545 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230328003717 2023-03-28 BIENNIAL STATEMENT 2022-12-01
201201060157 2020-12-01 BIENNIAL STATEMENT 2020-12-01
180205007100 2018-02-05 BIENNIAL STATEMENT 2016-12-01
141223006335 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121217006433 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110801002273 2011-08-01 BIENNIAL STATEMENT 2010-12-01
081210002955 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061219002726 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050114002201 2005-01-14 BIENNIAL STATEMENT 2004-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD FA920008F0239 2008-09-29 2009-03-01 2009-03-01
Unique Award Key CONT_AWD_FA920008F0239_9700_GS23F0038K_4730
Awarding Agency Department of Defense
Link View Page

Description

Title INCORPORATE REVISED STATEMENT OF WORK (SOW)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes B539: AERONAUTIC/SPACE STUDIES

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH ST, BOHEMIA, 117165014
DCA AWARD W58RGZ05C0318 2008-09-26 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W58RGZ05C0318_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CAR
NAICS Code 541710
Product and Service Codes AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH ST, BOHEMIA, 11716
PURCHASE ORDER AWARD N0038308PPA20 2008-09-17 2008-12-16 2008-12-16
Unique Award Key CONT_AWD_N0038308PPA20_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11760.00
Current Award Amount 11760.00
Potential Award Amount 11760.00

Description

Title NAVAL AVIATION
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NEW YORK, 117165014
No data IDV DTNH2208D00108 2008-09-12 No data No data
Unique Award Key CONT_IDV_DTNH2208D00108_6940
Awarding Agency Department of Transportation
Link View Page

Description

Title FMVSS NO. 209 COMPLIANCE TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H225: EQ TEST SVCS/VEHICULAR EQUIP

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, 117165014
PURCHASE ORDER AWARD N6833508P0428 2008-09-11 2009-03-11 2009-03-11
Unique Award Key CONT_AWD_N6833508P0428_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 63514.35
Current Award Amount 63514.35
Potential Award Amount 63514.35

Description

Title MAIN ENGINE CYLINDER (MEC) TESTING
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD24: SERVICES (ENGINEERING)

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NEW YORK, 117165014
DO AWARD M6785406F5178 2008-09-08 2006-11-30 2006-11-30
Unique Award Key CONT_AWD_M6785406F5178_9700_GS23F0038K_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CONTROLS - TASK 1
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH ST, BOHEMIA, 117165014
PURCHASE ORDER AWARD FA822408P0541 2008-09-05 2009-05-05 2009-05-05
Unique Award Key CONT_AWD_FA822408P0541_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 75499.00
Current Award Amount 75499.00
Potential Award Amount 75499.00

Description

Title BRAKE TEST STAND
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NEW YORK, 117165014
DEFINITIVE CONTRACT AWARD FA822408C5075 2008-09-19 2009-05-14 2009-05-14
Unique Award Key CONT_AWD_FA822408C5075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 398500.00
Current Award Amount 398500.00
Potential Award Amount 398500.00

Description

Title TEST STAND
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NEW YORK, 117165014
PURCHASE ORDER AWARD M0014606P9004 2008-08-29 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_M0014606P9004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2519053.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title AUTOMATED HYDRAULIC TEST SYSTEM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1610: AIRCRAFT PROPELLERS AND COMPONENTS

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH ST, BOHEMIA, SUFFOLK, NEW YORK, 11716
DEFINITIVE CONTRACT AWARD FA852008C0010 2008-08-12 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_FA852008C0010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 94715.45
Current Award Amount 94715.45
Potential Award Amount 94715.45

Description

Title ENGINEERING SERVICES FOR FIRING PIN ADJUSTMENT PROTOTYPE.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes H910: OTHER QC SVCS/WEAPONS

Recipient Details

Recipient DAYTON T. BROWN, INC.
UEI GN84UHWZJMR8
Legacy DUNS 002050177
Recipient Address UNITED STATES, 1175 CHURCH STREET, BOHEMIA, SUFFOLK, NEW YORK, 117165014

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAYTON T. BROWN INC. 73393565 1982-09-29 1292794 1984-09-04
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2024-08-28
Publication Date 1984-06-12

Mark Information

Mark Literal Elements DAYTON T. BROWN INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 17.07.04 - Carpenter squares; Drawing triangles; T-squares, 26.03.02 - Ovals, plain single line; Plain single line ovals, 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal, 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved

Goods and Services

For Conjunction with Services-Namely, Technical Writing and Editing, Graphic Arts, Typesetting, Copy Preparation, Illustrating-Namely, Writing Test Manuals, Operations Manuals, and Procedural Manuals Engineering, and Testing Services-Namely, Environmental Testing, Vibration Testing, Shock Testing, Hydraulic Testing, Hermetic Testing, Life and Reliability Testing, Maintainability Testing, Material Science Testing, Electrical and Electronic Testing, Electromagnetic Interference Testing, and Corrosion Testing, and Design Services Relating to Marine Engineering and to Designing Hydraulic Test Equipment and Metal Cabinets, Stands, Shelves, and Equipment Bases for Others
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ACTIVE
First Use 1952
Use in Commerce 1952

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 Dayton T. Brown Inc.
Owner Address 1175 Church Street Bohemia, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT S. BRODER
Docket Number 024791
Attorney Email Authorized Yes
Attorney Primary Email Address law@collardroe.com
Fax 5163659805
Phone 5163659802
Correspondent e-mail law@collardroe.com, dhentze@collardroe.com
Correspondent Name/Address ROBERT S. BRODER, COLLARD & ROE, P.C., 1077 NORTHERN BLVD., ROSLYN, NEW YORK United States 11576
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-28 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-08-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-14 TEAS SECTION 8 & 9 RECEIVED
2014-10-13 NOTICE OF ACCEPTANCE OF SEC. 8 - MAILED
2014-10-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-10-13 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2014-10-13 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2014-10-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-08-28 TEAS SECTION 8 & 9 RECEIVED
2011-04-22 CASE FILE IN TICRS
2011-03-22 CASE FILE IN TICRS
2011-03-04 CASE FILE IN TICRS
2004-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-08-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-05-27 PAPER RECEIVED
1990-11-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-08-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-11-19 MISCELLANEOUS PAPER
1984-09-04 REGISTERED-PRINCIPAL REGISTER
1984-06-12 PUBLISHED FOR OPPOSITION
1984-04-16 NOTICE OF PUBLICATION
1983-12-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-05-06 NON-FINAL ACTION MAILED
1983-04-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-28
HID.N.SAFE 73341299 1981-12-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-04-26

Mark Information

Mark Literal Elements HID.N.SAFE
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 SHEET METAL SAFES, CASH BOXES, AND METALVAULTS
International Class(es) 006 - Primary Class
U.S Class(es) 014
Class Status ABANDONED
Basis 1(a)
First Use Nov. 19, 1981
Use in Commerce Nov. 19, 1981

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 DAYTON T. BROWN, INC.
Owner Address CHURCH STREET BOHEMIA, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALBERT C NOLTE JR, JERICHO, NOLTE AND NOLTE, 350 JERICHO TPKE, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
1983-04-26 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-09-14 NON-FINAL ACTION MAILED
1982-08-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346618416 0214700 2023-01-27 1175 CHURCH STREET, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-01-27
Case Closed 2023-06-20

Related Activity

Type Complaint
Activity Nr 1989242
Safety Yes
Health Yes
Type Inspection
Activity Nr 1647219
Health Yes
Type Complaint
Activity Nr 2039732
Safety Yes
346472194 0214700 2023-01-27 1175 CHURCH STREET, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-01-27
Case Closed 2023-08-04

Related Activity

Type Complaint
Activity Nr 1989242
Safety Yes
Health Yes
Type Inspection
Activity Nr 1661841
Health Yes
112878566 0214700 1994-09-01 555 CHURCH STREET, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-20
Case Closed 1995-11-20

Related Activity

Type Referral
Activity Nr 901216119
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-11-09
Abatement Due Date 1995-02-28
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 1994-11-09
Abatement Due Date 1994-11-22
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-11-09
Abatement Due Date 1995-09-01
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-11-09
Abatement Due Date 1994-11-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-11-09
Abatement Due Date 1994-11-22
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1994-11-09
Abatement Due Date 1994-12-07
Nr Instances 1
Nr Exposed 300
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1994-11-09
Abatement Due Date 1994-11-30
Nr Instances 1
Nr Exposed 300
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1994-11-09
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-11-09
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 10
Gravity 00
101542272 0214700 1989-06-08 555 CHURCH STREET, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-06-09
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Nr Instances 1
Nr Exposed 10
Gravity 00
103721 0214700 1984-02-15 555 CHURCH ST, Bohemia, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-02-21
11488590 0214700 1979-01-25 555 CHURCH STREET, Bohemia, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343726
11488871 0214700 1977-03-17 555 CHURCH ST, Bohemia, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-03-23
Case Closed 1978-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1977-04-19
Abatement Due Date 1977-05-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Contest Date 1977-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D11 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 100
Citation ID 02005
Citaton Type Other
Standard Cited 19100094 C03 IB
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 B07 VB
Issuance Date 1977-04-19
Abatement Due Date 1977-07-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1977-04-19
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 2
11523602 0214700 1973-10-16 CHURCH ST, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-28
Abatement Due Date 1973-11-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-28
Abatement Due Date 1973-11-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100029 A03 VII
Issuance Date 1974-01-28
Abatement Due Date 1973-10-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19040005 A01
Issuance Date 1974-01-28
Abatement Due Date 1974-01-30
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1975-06-15
Nr Instances 1
11523065 0214700 1972-09-22 CHURCH ST, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1972-09-28
Abatement Due Date 1972-11-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1972-09-28
Abatement Due Date 1972-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-09-28
Abatement Due Date 1972-11-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133457107 2020-04-09 0235 PPP 1175 CHURCH ST, BOHEMIA, NY, 11716-5014
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4088447
Loan Approval Amount (current) 4088447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-5014
Project Congressional District NY-02
Number of Employees 255
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4135691.28
Forgiveness Paid Date 2021-06-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278291 DAYTON T. BROWN, INC. DAYTON T BROWN INC GN84UHWZJMR8 1175 CHURCH STREET, BOHEMIA, NY, 11716-5014
Capabilities Statement Link -
Phone Number 631-244-6477
Fax Number -
E-mail Address knorheim@dtb.com
WWW Page http://www.dtb.com
E-Commerce Website -
Contact Person KRISTIAN NORHEIM
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 96362
Year Established 1950
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Full-spectrum Test Laboratory, including Environmental, Dynamic, Electrical, EMI/EMC, TEMPEST, and Life Cycle Testing; Program Engineering Services, Metallurgical, Failure Analysis; Technical Writing & Illustration; Ballistic Range
Special Equipment/Materials 100 meter Ballistic Range, Multi-spectrum Environment Chambers, Scanning Electron Microscope, 40ft Centrifuge, Optical Inspection & Structural Test Equip, Seismic and Electro-dynamic Vibration Equipment, Pro-E, CADKey, Solid Works, SDRC, AUTOCAD
Business Type Percentages Manufacturing (30 %) Research and Development (10 %) Service (60 %)
Keywords ballistic, range services, EMI, EMC, EMP, vibration, shock, seismic, failure analysis, environmental, engineer, test, laboratory, NonDestructiveInspec, aerospace, structural, cycle fatigue, dynamic load, publish, manuals, illustration, IETM
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name Dayton T. Brown
Role Jr., Chairman and CEO

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 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Buy Green Yes
Code 221118
NAICS Code's Description Other Electric Power Generation
Buy Green Yes
Code 332992
NAICS Code's Description Small Arms Ammunition Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 336212
NAICS Code's Description Truck Trailer Manufacturing
Buy Green Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Buy Green Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green No
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Buy Green No
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green No
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [No] (4)
Buy Green No
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green No
Code 561613
NAICS Code's Description Armored Car Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to Australia; Canada; Israel; Japan; Netherlands; Turkey; United Kingdom
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) Dayton T. Brown provides Engineering and Technical Services in accordance with ITAR and Commerce regulations as a primary contractor with foreign partners in good standing with the US government.

Performance History (References)

Name Gulfstream Aerospace Corp.
Contract ps0024419, PS15820
Start 2001-04-02
End 2011-04-02
Value 1,016,241
Contact Ken Haynes
Phone 921-965-4757
Name Corpus Christi Army Depot
Contract DAAH13-02-P-0584
Start 2002-08-01
End 2003-02-27
Value 89,750
Contact Grover Carrow
Phone 361-961-4164
Name Naval Air Warfare Center
Contract N68335-93-C-0123
Start 1993-03-01
End 1999-11-01
Value 3,959,657
Contact Jack Murtagh
Phone 732-323-2901
Name AMCOM, Redstone Arsenal
Contract W58RGZ-05-C-0318
Start 2005-07-29
End 2011-09-28
Value $46,564,810.43
Contact Zina Smith
Phone 256-876-1647
Name NAVICP - Philadelphia
Contract N00189-11-D-Z030
Start 2011-05-01
End 2016-04-30
Value 8,024,862.00
Contact Mary Lou Dickens
Phone 215-697-9626
Name East West Industries
Contract 310551
Start 2010-04-01
End 2010-12-31
Value $80,220
Contact Michael Vetter
Phone 631-981-5900
Name Chesapeake Labs
Contract 108
Start 2009-08-01
End 2010-01-31
Value $39,000
Contact Jim Martin
Phone 410-297-8154
Name Northrop Grumman - Bethpage, NY
Contract 2724951
Start 2009-12-01
End 2010-06-30
Value $805,142
Contact Mark L. Roberti
Phone 516-704-3697
Name Boeing Corporation
Contract 277670
Start 2009-02-01
End 2010-12-31
Value $164,200
Contact Ryan Pellow

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
50717 Intrastate Non-Hazmat 2021-12-17 504 2021 1 1 Private(Property), Priv. Pass.(Non-business)
Legal Name DAYTON T BROWN INC
DBA Name -
Physical Address CHURCH STREET 1175, BOHEMIA, NY, 11716, US
Mailing Address CHURCH STREET 1175, BOHEMIA, NY, 11716, US
Phone (631) 244-6217
Fax (631) 244-6204
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State