Search icon

AURORA CONTRACTORS, INC.

Headquarter

Company Details

Name: AURORA CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1983 (42 years ago)
Date of dissolution: 01 Aug 2024
Entity Number: 828408
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 100 Raynor Ave, Ronkonkoma, NY, United States, 11779
Principal Address: 100 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AURORA CONTRACTORS, INC., CONNECTICUT 0687980 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2023 112638171 2024-05-22 AURORA CONTRACTORS, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2022 112638171 2023-04-06 AURORA CONTRACTORS, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2021 112638171 2022-08-10 AURORA CONTRACTORS, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS INC. 401(K) SAVINGS PLAN 2020 112638171 2021-07-27 AURORA CONTRACTORS, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS INC. 401(K) SAVINGS PLAN 2019 112638171 2020-07-16 AURORA CONTRACTORS, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS INC. 401(K) SAVINGS PLAN 2018 112638171 2019-09-06 AURORA CONTRACTORS, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing NICHOLAS ALDORISIO
AURORA CONTRACTORS INC. 401(K) SAVINGS PLAN 2017 112638171 2018-06-25 AURORA CONTRACTORS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing NICK ALDORISO
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2016 112638171 2017-06-02 AURORA CONTRACTORS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing NICHOLAS ALDORISIO
Role Employer/plan sponsor
Date 2017-06-02
Name of individual signing NICHOLAS ALDORISIO
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2015 112638171 2016-07-26 AURORA CONTRACTORS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing FRANK VERO, JR.
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing FRANK VERO, JR.
AURORA CONTRACTORS, INC. 401(K) SAVINGS PLAN 2014 112638171 2015-10-14 AURORA CONTRACTORS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 237100
Sponsor’s telephone number 6319813785
Plan sponsor’s address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
AURORA CONTRACTORS, INC. DOS Process Agent 100 Raynor Ave, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
FRANK VERO, JR. Chief Executive Officer 100 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Permits

Number Date End date Type Address
B012021021B39 2021-01-21 2021-02-25 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020358D22 2020-12-23 2021-01-26 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020330A81 2020-11-25 2020-12-27 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020290B79 2020-10-16 2020-11-27 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020288D06 2020-10-14 2020-10-28 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020260D10 2020-09-16 2020-10-28 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET

History

Start date End date Type Value
2024-08-09 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-25 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-25 2024-07-25 Address 100 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-31 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-23 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-16 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-01-19 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-12-27 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-12-21 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801034202 2024-08-01 CERTIFICATE OF MERGER 2024-08-01
240725000630 2024-07-25 BIENNIAL STATEMENT 2024-07-25
211004000594 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191114060050 2019-11-14 BIENNIAL STATEMENT 2019-03-01
171107002000 2017-11-07 BIENNIAL STATEMENT 2017-03-01
111216000744 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
110503002818 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090319002113 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070327002360 2007-03-27 BIENNIAL STATEMENT 2007-03-01
060817000658 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-09 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, acceptable
2021-06-15 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation access cover on the sidewalk
2021-05-11 No data BOGART STREET, FROM STREET DEAD END TO STREET JOHNSON AVENUE No data Street Construction Inspections: Active Department of Transportation no TEMPORARY PEDESTRIAN WALK
2021-05-11 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation MATERIAL ON STREET
2021-05-11 No data JOHNSON AVENUE, FROM STREET BUSHWICK PLACE TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2021-04-23 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done on the sidewalk
2021-01-25 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent AURORA CONTRACTORS, INC. failed to comply with terms & conditions of stipulation #014, maintain a 5 FOOT clear protected pedestrian walkway in the roadway to all ongoing pedestrians. Nov issued
2021-01-06 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation AURORA CONTRACTORS, INC. currently hoisting materials/equipment overhead in the roadway with flag personnel on site in front of property #333 JOHNSON AVENUE
2020-12-06 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent AURORA CONTRATORS, INC failed to comply with terms & conditions of stipulation #019, WORK 7 AM - 6 PM, MONDAY THROUGH FRIDAY. Nov issued
2020-12-06 No data JOHNSON AVENUE, FROM STREET BOGART STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection in front of building #333 JOHNSON AVENUE,valid dot permit on file #B012020330A81

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346167604 0214700 2022-08-23 2375 HEMPSTEAD TPKE, ELMONT, NY, 11003
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-08-23
Emphasis N: TRENCH, L: FALL
Case Closed 2023-02-02

Related Activity

Type Inspection
Activity Nr 1616752
Safety Yes
345484653 0214700 2021-08-16 235 PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-08-16
Case Closed 2022-02-14

Related Activity

Type Referral
Activity Nr 1798938
Safety Yes
Type Inspection
Activity Nr 1548400
Safety Yes
345473664 0214700 2021-08-12 2150 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-08-12
Case Closed 2022-02-11

Related Activity

Type Inspection
Activity Nr 1544901
Safety Yes
Type Inspection
Activity Nr 1547364
Safety Yes
Type Inspection
Activity Nr 1547362
Safety Yes
Type Inspection
Activity Nr 1544892
Safety Yes
Type Inspection
Activity Nr 1544905
Safety Yes
339544611 0216000 2014-01-10 250 BAYCHESTER AVE., BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-10
Case Closed 2014-03-03

Related Activity

Type Complaint
Activity Nr 867863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2014-01-30
Abatement Due Date 2014-02-07
Current Penalty 0.0
Initial Penalty 1964.0
Final Order 2014-02-24
Nr Instances 12
Nr Exposed 9
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): "Exit marking." Exits shall be marked by a readily visible sign. Access to exits were not marked by readily visible signs in all cases where the exit or way to reach it is not immediately visible to the occupants: 250 Main St. on or about: 1/10/14 a) Exits were not marked with EXIT signs.
339278442 0216000 2013-08-07 200 BAYCHESTER AVE., BRONX, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-08
Emphasis L: FALL, N: CTARGET, P: FALL
Case Closed 2014-01-22

Related Activity

Type Inspection
Activity Nr 927984
Safety Yes
Type Inspection
Activity Nr 928508
Safety Yes
Type Inspection
Activity Nr 928085
Safety Yes
315996280 0214700 2011-12-21 1 SUNRISE MALL, MASSAPEQUA, NY, 11758
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-12-21
Case Closed 2012-06-12

Related Activity

Type Referral
Activity Nr 200159853
Health Yes
313429722 0215600 2011-01-19 80-45 WINCHESTER BLVD BLDG #74, QUEENS VILLAGE, NY, 11427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-28
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: GUTREH, L: FALL
Case Closed 2011-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 1071.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
311134647 0214700 2008-06-25 455 COMMACK ROAD BUILDING # 9, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-16
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-10-01
307637173 0214700 2007-08-07 GREEN ACRES MALL, VALLEY STREAM, NY, 11580
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-08-22
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: SILICA, S: STRUCK-BY
Case Closed 2007-09-27

Related Activity

Type Referral
Activity Nr 200157048
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2007-09-07
Abatement Due Date 2007-09-12
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304682479 0214700 2003-06-13 47 COMMERCE DRIVE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-13
Case Closed 2003-06-14
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-16
Abatement Due Date 2002-04-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260852 E
Issuance Date 2002-04-16
Abatement Due Date 2002-04-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-12-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2002-01-08
Abatement Due Date 2002-01-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-26
Emphasis S: CONSTRUCTION
Case Closed 2001-10-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Emphasis S: CONSTRUCTION
Case Closed 2001-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-09-05
Abatement Due Date 2001-09-10
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-20
Emphasis S: CONSTRUCTION
Case Closed 2001-07-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-07
Emphasis S: CONSTRUCTION
Case Closed 2000-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-09-07
Abatement Due Date 2000-09-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-08
Case Closed 1997-05-13

Related Activity

Type Accident
Activity Nr 100850098

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1997-04-30
Abatement Due Date 1997-05-05
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-07
Case Closed 1997-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-27
Case Closed 1997-01-06

Related Activity

Type Inspection
Activity Nr 112872791

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1996-12-19
Abatement Due Date 1996-12-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1996-12-19
Abatement Due Date 1996-12-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204287006 2020-04-08 0235 PPP 100 RAYNOR AVE, RONKONKOMA, NY, 11779-6661
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970000
Loan Approval Amount (current) 970000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6661
Project Congressional District NY-02
Number of Employees 50
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 983101.64
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1218345 Intrastate Non-Hazmat 2004-03-04 29467 2003 1 2 Private(Property)
Legal Name AURORA CONTRACTORS INC
DBA Name -
Physical Address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 981-3785
Fax (631) 981-2738
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: 17 Mar 2025

Sources: New York Secretary of State