Search icon

SHERWOOD LUMBER CORPORATION

Headquarter

Company Details

Name: SHERWOOD LUMBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1954 (71 years ago)
Entity Number: 95503
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, NY, United States, 11747
Principal Address: 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHERWOOD LUMBER CORPORATION, Alabama 000-942-926 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQRBH2UU5BH3 2024-09-05 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747, 4822, USA 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747, 4822, USA

Business Information

Doing Business As SHERWOOD LUMBER CORP
URL http://www.sherwoodlumber.com
Division Name LUMBER & PLYWOOD
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2003-03-31
Entity Start Date 1954-10-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423310
Product and Service Codes 5510, 5530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA HOWELL
Address 225 BROADHOLLOW ROAD, STE 310W, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name JOEL WINTERS
Address 225 BROADHOLLOW ROAD, STE 310W, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name JESSICA HOWELL
Address 225 BROADHOLLOW ROAD, STE 310W, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name JOEL WINTERS
Address 225 BROADHOLLOW ROAD, STE 310W, MELVILLE, NY, 11747, USA
Past Performance
Title PRIMARY POC
Name JOEL WINTERS
Address 225 BROADHOLLOW ROAD, STE 310W, MELVILLE, NY, 11747, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EKN6 Active Non-Manufacturer 2003-04-01 2024-05-16 2028-09-21 No data

Contact Information

POC JESSICA HOWELL
Phone +1 410-900-1290
Address 225 BROADHOLLOW RD, MELVILLE, SUFFOLK, NY, 11747 4822, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H8JWIW1879JY55 95503 US-NY GENERAL ACTIVE 1954-10-07

Addresses

Legal 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, US-NY, US, 11747
Headquarters 225 Broadhollow Road, Suite 310W, Melville, US-NY, US, 11747

Registration details

Registration Date 2019-09-27
Last Update 2024-07-01
Status LAPSED
Next Renewal 2024-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 95503

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERWOOD LUMBER CORPORATION PROFIT SHARING PLAN 2023 111949245 2024-10-08 SHERWOOD LUMBER CORPORATION 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 423300
Sponsor’s telephone number 6312329191
Plan sponsor’s address 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TAYLOR BONAFEDE
Valid signature Filed with authorized/valid electronic signature
SHERWOOD LUMBER CORP. 401(K) PROFIT SHARING PLAN 2023 111949245 2024-10-08 SHERWOOD LUMBER CORPORATION 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423300
Sponsor’s telephone number 6312329191
Plan sponsor’s address 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TAYLOR BONAFEDE
Valid signature Filed with authorized/valid electronic signature
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2021 111949245 2022-10-11 SHERWOOD LUMBER CORPORATION 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312971931
Plan sponsor’s address 225 BROADHOLLOW RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing STEPHANIE CURRY
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2020 111949245 2021-10-12 SHERWOOD LUMBER CORPORATION 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312971931
Plan sponsor’s address 225 BROADHOLLOW RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing STEPHANIE CURRY
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2019 111949245 2020-09-25 SHERWOOD LUMBER CORPORATION 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312971931
Plan sponsor’s address 225 BROADHOLLOW RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing STEPHANIE CURRY
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2018 111949245 2019-10-01 SHERWOOD LUMBER CORPORATION 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312971931
Plan sponsor’s address 225 BROADHOLLOW RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing STEPHANIE CURRY
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2017 111949245 2018-10-10 SHERWOOD LUMBER CORPORATION 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312971931
Plan sponsor’s address 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DONALD SCHNEIDMAN
SHERWOOD LUMBER CORP. 401(K) PROFIT SHARING PLAN 2017 111949245 2018-08-17 SHERWOOD LUMBER CORPORATION 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423300
Sponsor’s telephone number 6312329191
Plan sponsor’s address 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing DONALD SCHNEIDMAN
SHERWOOD LUMBER CORPORATION CASH BALANCE PLAN 2016 111949245 2017-08-22 SHERWOOD LUMBER CORPORATION 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423300
Sponsor’s telephone number 6312329191
Plan sponsor’s address 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing DONALD SCHNEIDMAN
SHERWOOD LUMBER CORP. 401(K) PROFIT SHARING PLAN 2016 111949245 2017-10-03 SHERWOOD LUMBER CORPORATION 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423300
Sponsor’s telephone number 6312329191
Plan sponsor’s address 225 BROADHOLLOW RD, STE 310W, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing DONALD SCHNEIDMAN

DOS Process Agent

Name Role Address
SHERWOOD LUMBER CORPORATION DOS Process Agent 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANDREW GOODMAN Chief Executive Officer 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
XJY9-2024215-6079 2024-02-15 2024-02-20 OVER DIMENSIONAL VEHICLE PERMITS No data
XJY9-2024215-6080 2024-02-15 2024-02-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-24 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-04-18 2024-10-01 Address 225 BROADHOLLOW RD, SUITE 310W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-10-11 2024-10-01 Address 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-10-11 2019-04-18 Address 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-08-01 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-01-25 2016-10-11 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, 9007, USA (Type of address: Chief Executive Officer)
2001-01-25 2016-10-11 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, 9007, USA (Type of address: Principal Executive Office)
2001-01-25 2016-10-11 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, 9007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037921 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221109003300 2022-11-09 BIENNIAL STATEMENT 2022-10-01
211117000185 2021-11-17 BIENNIAL STATEMENT 2021-11-17
190418060318 2019-04-18 BIENNIAL STATEMENT 2018-10-01
161011006440 2016-10-11 BIENNIAL STATEMENT 2016-10-01
160324006153 2016-03-24 BIENNIAL STATEMENT 2014-10-01
121025006123 2012-10-25 BIENNIAL STATEMENT 2012-10-01
110208002919 2011-02-08 BIENNIAL STATEMENT 2010-10-01
081014002437 2008-10-14 BIENNIAL STATEMENT 2008-10-01
070801000427 2007-08-01 CERTIFICATE OF AMENDMENT 2007-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SPE8E621D0031 2021-09-24 No data No data
Unique Award Key CONT_IDV_SPE8E621D0031_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 46000000.00

Description

Title 4610079642!CLASS IV/LUMBER I IST - FCFA
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
No data IDV SPE8E622D0044 2022-09-28 No data No data
Unique Award Key CONT_IDV_SPE8E622D0044_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 43000000.00

Description

Title 4610093787!CLASS IV/LUMBER I IST - FCFA
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
No data IDV SPE8E623D0001 2023-09-13 No data No data
Unique Award Key CONT_IDV_SPE8E623D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 40000000.00

Description

Title 4610104638!CLASS IV/LUMBER I IST - FCFA
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0116 2024-10-25 2025-01-08 2025-01-08
Unique Award Key CONT_AWD_SPE8E625F0116_9700_SPE8E623D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1912.80
Current Award Amount 1912.80
Potential Award Amount 1912.80

Description

Title 8510980071!PLYWOOD,CONSTRUCTIO
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5530: PLYWOOD AND VENEER

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0093 2024-10-17 2025-01-02 2025-01-02
Unique Award Key CONT_AWD_SPE8E625F0093_9700_SPE8E623D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23100.00
Current Award Amount 23100.00
Potential Award Amount 23100.00

Description

Title 8510962324!CROSSARM,WOOD
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0120 2024-10-30 2024-11-13 2024-11-13
Unique Award Key CONT_AWD_SPE8E625F0120_9700_SPE8E621D0031_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45680.00
Current Award Amount 45680.00
Potential Award Amount 45680.00

Description

Title 8510985342!LUMBER,SOFTWOOD,DIM
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
No data IDV SPE8E620D0016 2020-06-04 No data No data
Unique Award Key CONT_IDV_SPE8E620D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4200000.00

Description

Title 4610057664!CLASS IV/LUMBER I IST - FCFA
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0212 2024-11-21 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_SPE8E625F0212_9700_SPE8E620D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8511034157!
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0221 2024-11-22 2025-01-14 2025-01-14
Unique Award Key CONT_AWD_SPE8E625F0221_9700_SPE8E623D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28094.40
Current Award Amount 28094.40
Potential Award Amount 28094.40

Description

Title 8511034502!PLYWOOD,CONSTRUCTIO
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5530: PLYWOOD AND VENEER

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898
DELIVERY ORDER AWARD SPE8E625F0186 2024-11-14 2024-11-25 2024-11-25
Unique Award Key CONT_AWD_SPE8E625F0186_9700_SPE8E620D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8546.20
Current Award Amount 8546.20
Potential Award Amount 8546.20

Description

Title 8511018320!LUMBER,SOFTWOOD,DIM
NAICS Code 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient SHERWOOD LUMBER CORP
UEI R7WLALJ5U586
Recipient Address UNITED STATES, 225 BROADHOLLOW RD STE 310W, MELVILLE, SUFFOLK, NEW YORK, 117474898

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304067107 2020-04-13 0235 PPP 225 BROADHOLLOW RD STE 310W, MELVILLE, NY, 11747-2340
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1425800
Loan Approval Amount (current) 1425800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2340
Project Congressional District NY-02
Number of Employees 82
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1445048.3
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
976916 Interstate 2023-11-14 74802 2022 5 2 Private(Property)
Legal Name SHERWOOD LUMBER CORPORATION
DBA Name -
Physical Address 225 BROADHOLLOW RD SUITE 310W, MELVILLE, NY, 11747, US
Mailing Address 225 BROADHOLLOW RD SUITE 310W, MELVILLE, NY, 11747, US
Phone (631) 232-9191
Fax (631) 232-1976
E-mail BNUNES@SHERWOODLUMBER.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 0
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 12
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1019008487
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-22
ID that indicates the level of inspection Full
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 KENWO
License plate of the main unit 75128PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDL00X08J223326
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV00001942
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2023-03-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MA
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 TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 16769PF
License state of the main unit NY
Vehicle Identification Number of the main unit 4V4NC9TH5DN568647
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FONA
License plate of the secondary unit BL88909
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 13N1482C1G1518097
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 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-22
Code of the violation 39353B
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 4
The time weight that is assigned to a violation 1
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-22
Code of the violation 39348ABMBC
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 4
The time weight that is assigned to a violation 1
The description of a violation All Brakes - Missing or Broken Components including Pad Retaining Components and loose or missing caliper mounting bolt(s)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-22
Code of the violation 39347E
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 4
The time weight that is assigned to a violation 1
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-13
Code of the violation 39360B
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 1
The description of a violation Windshield - Missing
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State