Search icon

GALAXY GENERAL CONTRACTING CORP.

Company Details

Name: GALAXY GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1981 (44 years ago)
Entity Number: 693126
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ZERVOUDIS Chief Executive Officer 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Permits

Number Date End date Type Address
X022025100A68 2025-04-10 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 167 STREET, BRONX, FROM STREET BOSTON ROAD TO STREET FRANKLIN AVENUE
X022025100A69 2025-04-10 2025-05-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BOSTON ROAD, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
X022025100A70 2025-04-10 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BOSTON ROAD, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
M022025100A64 2025-04-10 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025100A63 2025-04-10 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025100A62 2025-04-10 2025-05-13 CROSSING SIDEWALK WEST 142 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
X042025100A02 2025-04-10 2025-05-14 REPAIR SIDEWALK EAST 167 STREET, BRONX, FROM STREET BOSTON ROAD TO STREET FRANKLIN AVENUE
X042025100A03 2025-04-10 2025-05-14 REPAIR SIDEWALK BOSTON ROAD, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
M022025100A65 2025-04-10 2025-05-13 OCCUPANCY OF ROADWAY AS STIPULATED WEST 142 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
X022025100A67 2025-04-10 2025-05-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 167 STREET, BRONX, FROM STREET BOSTON ROAD TO STREET FRANKLIN AVENUE

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000790 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240118003952 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210401060530 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060613 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180109006255 2018-01-09 BIENNIAL STATEMENT 2017-04-01
150401006865 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006523 2013-04-04 BIENNIAL STATEMENT 2013-04-01
121011002150 2012-10-11 BIENNIAL STATEMENT 2011-04-01
110610000234 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10
050606000614 2005-06-06 CERTIFICATE OF CHANGE 2005-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data ALBANY CRESCENT, FROM STREET BEND TO STREET WEST 233 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2025-01-30 No data TIMPSON PLACE, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly installed curb in place at time of inspection.
2025-01-11 No data BAILEY PLACE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation portion of the sidewalk repaired
2025-01-10 No data PROSPECT AVENUE, FROM STREET EAST 167 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2024-12-20 No data EAST 205 STREET, FROM STREET GRAND CONCOURSE TO STREET LISBON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New s/w curbs.
2024-11-30 No data JEROME AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 204 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Street resurfaced
2024-11-30 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset in compliance
2024-11-19 No data ST ANNS AVENUE, FROM STREET EAST 159 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-10-30 No data EAST 205 STREET, FROM STREET GRAND CONCOURSE TO STREET LISBON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Has new concrete s/w flags.
2024-10-26 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Materials was removed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314462672 0215000 2010-05-06 521 ST. MARKS AVENUE, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-26

Related Activity

Type Referral
Activity Nr 202652236
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 03
313001422 0216000 2010-03-04 3480 3RD AVE, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-03-04
Emphasis L: LOCALTARG
Case Closed 2010-04-19
313001364 0216000 2010-03-04 608-616 WALES AVE., BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2010-04-13
Abatement Due Date 2010-04-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 8
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 II
Issuance Date 2010-04-13
Abatement Due Date 2010-04-16
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2010-04-13
Abatement Due Date 2010-04-16
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 8
Nr Exposed 3
Gravity 03
313001406 0216000 2010-03-04 3480 3RD AVE, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-04
Emphasis L: LOCALTARG
Case Closed 2010-03-15
309598175 0216000 2007-03-01 431 E. 136TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-30
Emphasis L: GUTREH, L: FALL, S: HISPANIC
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 714.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 714.0
Initial Penalty 1200.0
Nr Instances 12
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 893.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 893.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 1786.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 10
Gravity 03
309525103 0215000 2005-12-27 140 EDGECOMB AVENUE, NEW YORK, NY, 10039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-27
Emphasis L: FALL, L: GUTREH
Case Closed 2006-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-01-27
Abatement Due Date 2006-02-01
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-01-27
Abatement Due Date 2006-02-01
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-01-27
Abatement Due Date 2006-02-04
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-27
Abatement Due Date 2006-02-04
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 6
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-01
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-04
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-01-27
Abatement Due Date 2006-02-04
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2006-01-27
Abatement Due Date 2006-02-04
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2006-01-27
Abatement Due Date 2006-02-01
Current Penalty 9750.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-09
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-09
Nr Instances 2
Nr Exposed 3
Gravity 01
305774341 0216000 2003-12-18 1022 REV. JAMES A. POLITE AVE., BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Emphasis L: FALL
Case Closed 2006-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G01 IIIC
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
305564379 0215000 2002-07-11 24 BRADHURST, NEW YORK, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-09

Related Activity

Type Referral
Activity Nr 202390407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-08-12
Abatement Due Date 2002-08-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard FALLING
109895045 0215000 1999-06-15 371 W.117TH ST., NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-16

Related Activity

Type Referral
Activity Nr 200854305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-10-01
Abatement Due Date 1999-10-06
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-01
Abatement Due Date 1999-10-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-10-01
Abatement Due Date 1999-10-06
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B14
Issuance Date 1999-10-01
Abatement Due Date 1999-10-07
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 8
Gravity 10
17882085 0215000 1988-02-17 58-60 WEST L06TH STREET, NEW YORK, NY, 10463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1990-07-16

Related Activity

Type Referral
Activity Nr 901099457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 6
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-21
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 100
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-03-11
Abatement Due Date 1988-03-21
Current Penalty 400.0
Initial Penalty 810.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 5
Nr Exposed 8
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 K
Issuance Date 1988-03-11
Abatement Due Date 1988-03-21
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 2
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Current Penalty 50.0
Initial Penalty 60.0
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-21
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-21
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Contest Date 1988-06-29
Final Order 1989-08-06
Nr Instances 2
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9697897101 2020-04-15 0202 PPP 3152 Albany Crescent, Bronx, NY, 10463
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1671927
Loan Approval Amount (current) 1671927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 126
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1688692.71
Forgiveness Paid Date 2021-04-20
6678978403 2021-02-10 0202 PPS 3152 Albany Cres, Bronx, NY, 10463-5601
Loan Status Date 2022-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1671925
Loan Approval Amount (current) 1671925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5601
Project Congressional District NY-13
Number of Employees 126
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1687436.75
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1282937 Interstate 2023-05-06 25159 2012 6 6 Private(Property)
Legal Name GALAXY GENERAL CONTRACTING CORP
DBA Name -
Physical Address 3152 ALBANY CRESENT, BRONX, NY, 10463, US
Mailing Address 3152 ALBANY CRESENT, BRONX, NY, 10463, US
Phone (718) 601-7000
Fax -
E-mail GZERVOUDIS@GALAXYGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 7
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 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 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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0202899
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 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 15350TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPFDU9X2YN512278
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROGE
License plate of the secondary unit BG29162
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RBH42207MAR21594
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-11
Code of the violation 38351ANSIN
Name of the BASIC Driver Fitness
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 5
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while CDL is suspended for a non-safety-related reason and in the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State