Search icon

VILLA CONSTRUCTION, INC.

Company Details

Name: VILLA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (40 years ago)
Entity Number: 951344
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2023 133247069 2024-09-26 VILLA CONSTRUCTION INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing FRANK DELLORSO
Valid signature Filed with authorized/valid electronic signature
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2022 133247069 2023-07-27 VILLA CONSTRUCTION INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2021 133247069 2022-10-06 VILLA CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2020 133247069 2021-09-22 VILLA CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2019 133247069 2020-07-22 VILLA CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2018 133247069 2019-07-22 VILLA CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2017 133247069 2018-06-08 VILLA CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2016 133247069 2017-05-11 VILLA CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2015 133247069 2016-06-14 VILLA CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing FRANK DELLORSO
VILLA CONSTRUCTION INC. PROFIT SHARING PLAN 2014 133247069 2015-06-18 VILLA CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 9147473277
Plan sponsor’s address 189 BRADY AVE., HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing FRANK DELLORSO

Chief Executive Officer

Name Role Address
ANTONIO DELLORSO Chief Executive Officer 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2022-04-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-26 2016-12-01 Address 189 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-12-10 2012-12-26 Address 153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1998-12-10 2012-12-26 Address 153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-12-10 2012-05-14 Address 153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1997-03-28 1998-12-10 Address 861 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1997-03-28 1998-12-10 Address 861 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1997-03-28 1998-12-10 Address 861 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1993-12-16 1997-03-28 Address 80 WILLIAM STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-12-16 1997-03-28 Address 80 WILLIAM STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201207060835 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006767 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006750 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006596 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006115 2012-12-26 BIENNIAL STATEMENT 2012-12-01
120514000746 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
101119002749 2010-11-19 BIENNIAL STATEMENT 2010-12-01
081125002678 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061206002145 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050110002853 2005-01-10 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335560983 0215000 2012-08-01 524 WEST 33RD ST, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-08-01
Emphasis L: LOCALTARG, L: FALL
Case Closed 2013-03-22

Related Activity

Type Accident
Activity Nr 256106
Type Inspection
Activity Nr 330046
Safety Yes
Type Inspection
Activity Nr 330085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B02 I
Issuance Date 2012-10-01
Current Penalty 4200.0
Initial Penalty 4900.0
Final Order 2012-10-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(2)(i): Employee who was constructing a leading edge 6 feet or more above lower levels was not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems. LOCATION: 524 West 33rd Street, New York, NY On or About 4/03/12 Employees were working on leading edge of a raised platform, installing decking, with no fall protection. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN TH ECASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19
313000481 0216000 2010-01-20 125 E.181ST STREET, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-20
Emphasis S: STRUCK-BY, S: ELECTRICAL
Case Closed 2010-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 1181.5
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 1181.5
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
309598456 0216000 2007-03-13 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-13
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
309598332 0216000 2007-03-13 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2007-03-13
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-03-16
Abatement Due Date 2007-03-23
Current Penalty 675.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Current Penalty 675.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
305775108 0216000 2004-02-04 1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-03-05
Case Closed 2004-03-23

Related Activity

Type Complaint
Activity Nr 203599840
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 1360.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
305772006 0216000 2003-07-24 911 KIMBALL AVE, YONKERS, NY, 10708
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-16
Emphasis S: CONSTRUCTION
Case Closed 2003-10-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-09-16
Abatement Due Date 2003-09-19
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-09-16
Abatement Due Date 2003-09-19
Nr Instances 1
Nr Exposed 1
Gravity 03
302809843 0216000 2001-02-20 1116 VRENDENBURGH AVE, YONKERS, NY, 10704
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-27
Emphasis S: CONSTRUCTION
Case Closed 2001-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-03-01
Abatement Due Date 2001-03-06
Current Penalty 395.0
Initial Penalty 525.0
Nr Instances 50
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-03-01
Abatement Due Date 2001-03-06
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
302809868 0216000 2001-02-20 51 GRASSLAND ROAD, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-20
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
301456513 0216000 1997-11-26 746 MAMARONECK AVE, MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1997-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260703 A02
Issuance Date 1997-12-05
Abatement Due Date 1997-12-10
Nr Instances 4
Nr Exposed 6
Gravity 01
109119420 0216000 1995-12-12 506 YONKERS AVENUE, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-01-22
Case Closed 1996-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Current Penalty 550.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Current Penalty 1350.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Nr Instances 1
Nr Exposed 6
Gravity 10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-25
Case Closed 1993-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-04-29
Abatement Due Date 1993-05-03
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-04-29
Abatement Due Date 1993-05-04
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-04-29
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 8
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902418301 2021-01-28 0202 PPS 189 Brady Ave, Hawthorne, NY, 10532-2213
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190000
Loan Approval Amount (current) 1190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2213
Project Congressional District NY-17
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1200498.08
Forgiveness Paid Date 2021-12-22
1116337202 2020-04-15 0202 PPP 189 Brady Avenue, Hawthorne, NY, 10532
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1938900
Loan Approval Amount (current) 1938900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 61
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1959829.5
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1419752 Interstate 2024-02-22 32794 2022 5 2 Private(Property)
Legal Name VILLA CONSTRUCTION INC
DBA Name -
Physical Address 189 BRADY AVENUE, HAWTHORNE, NY, 10532, US
Mailing Address 189 BRADY AVENUE, HAWTHORNE, NY, 10532, US
Phone (914) 747-3277
Fax (914) 579-0110
E-mail FDELLORSO@VILLAC.COM

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

Inspections

Unique report number of the inspection SPK0146415
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 84542MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AV04CXFM012759
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State