Search icon

MICHAEL BELLANTONI, INC.

Headquarter

Company Details

Name: MICHAEL BELLANTONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (42 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 814805
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-948-6468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL BELLANTONI, INC., CONNECTICUT 1006027 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EULZCY7287M8 2025-02-18 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, 1602, USA 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, 1602, USA

Business Information

Doing Business As MICHAEL BELLANTONI INC
URL http://www.bellantonilandscape.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2012-02-09
Entity Start Date 1963-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL BELLANTONI
Address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, 1602, USA
Government Business
Title PRIMARY POC
Name MICHAEL BELLANTONI
Address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, 1602, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NDD7 Active Non-Manufacturer 2012-02-13 2024-03-02 2029-02-21 2025-02-18

Contact Information

POC MICHAEL BELLANTONI
Phone +1 914-948-6468
Fax +1 914-948-6473
Address 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603 1602, 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
BELLANTONI LANDSCAPE 401(K) PLAN 2022 133146506 2023-09-22 MICHAEL BELLANTONI, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2022 133146506 2023-08-28 MICHAEL BELLANTONI, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2021 133146506 2022-09-27 MICHAEL BELLANTONI, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing MICHAEL BELLANTONI, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2020 133146506 2021-09-25 MICHAEL BELLANTONI, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing MICHAEL BELLANTONI, TRUSTEE
Role Employer/plan sponsor
Date 2021-09-25
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2019 133146506 2020-07-27 MICHAEL BELLANTONI, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MICHAEL BELLANTONI, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2018 133146506 2019-10-05 MICHAEL BELLANTONI, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing MICHAEL BELLANTONI, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-05
Name of individual signing MICHAEL BELLANTONI
BELLANTONI LANDSCAPE 401(K) PLAN 2017 133146506 2018-10-09 MICHAEL BELLANTONI, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9149486468
Plan sponsor’s address 121 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MICHAEL BELLANTONI, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing MICHAEL BELLANTONI

DOS Process Agent

Name Role Address
MICHAEL BELLANTONI, INC. DOS Process Agent 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RICHARD DECESARE Chief Executive Officer 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1303434-DCA Active Business 2008-10-30 2025-02-28

History

Start date End date Type Value
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Principal Executive Office)
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Chief Executive Officer)
1999-01-26 2011-02-22 Address 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Service of Process)
1993-01-26 1999-01-26 Address 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-01-26 Address 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-01-26 1999-01-26 Address 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1983-01-10 1993-01-26 Address 8 GEDNEY PARK DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913002762 2022-09-13 CERTIFICATE OF MERGER 2022-09-13
220816000624 2022-08-16 BIENNIAL STATEMENT 2021-01-01
130108006374 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110222002109 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090120003061 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070111002833 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050215002500 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030128002329 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010125002478 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990126002317 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599742 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3599741 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285262 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285263 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2965848 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965849 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2536672 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536671 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943572 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1943571 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848628605 2021-03-15 0202 PPS 121 Lafayette Ave, White Plains, NY, 10603-1602
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533600
Loan Approval Amount (current) 533600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1602
Project Congressional District NY-17
Number of Employees 47
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 536505.16
Forgiveness Paid Date 2021-10-06
1044297301 2020-04-28 0202 PPP 121 Lafayette Avenue, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545200
Loan Approval Amount (current) 545200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 48
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 550561.13
Forgiveness Paid Date 2021-04-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1624210 MICHAEL BELLANTONI, INC. MICHAEL BELLANTONI INC EULZCY7287M8 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603-1602
Capabilities Statement Link -
Phone Number 914-948-6468
Fax Number 914-948-6473
E-mail Address michael.b@mblandscape.com
WWW Page http://www.bellantonilandscape.com
E-Commerce Website -
Contact Person MICHAEL BELLANTONI
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 6NDD7
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
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
731929 Interstate 2024-10-10 1000 2023 22 17 Private(Property)
Legal Name MICHAEL BELLANTONI INC
DBA Name -
Physical Address 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, US
Mailing Address 121 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, US
Phone (914) 948-6468
Fax -
E-mail -

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 1.4
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 5.9
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 2
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 3
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 SPK3010124
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
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 2
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 ISUZU
License plate of the main unit 18831MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5J167K7301566
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 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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0195958
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 74288MK
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B2HS800329
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 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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK3010030
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 15168JW
License state of the main unit NY
Vehicle Identification Number of the main unit 4KDC4B1U77J801698
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 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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0195680
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 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 29629JM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KYCG1JF128233
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 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 2024-10-01
Code of the violation 393110B3C
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 3
The time weight that is assigned to a violation 3
The description of a violation Cargo - Insufficient tiedowns (w/o headerboard/blocking) for article(s) of cargo longer than 10 feet
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-01
Code of the violation 39141B10MC
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 2
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a commercial vehicle without corrective lenses or hearing aid as indicated on the driver's medical certificate
The description of the violation group Physical
The unit a violation is cited against Driver
The date of the inspection 2024-08-07
Code of the violation 393104A
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 1
The time weight that is assigned to a violation 3
The description of a violation Inadequate/damaged securement device/system
The description of the violation group Securement Device
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-07
Code of the violation 393100A
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 3
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-05
Code of the violation 3939ALSLIWR
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 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Stop lamps - Both inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-05
Code of the violation 39375BTFV
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 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Front less than 4/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-28
Code of the violation 39145B
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 Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Feb 2025

Sources: New York Secretary of State