Search icon

RAMAR STEEL ERECTORS, INC.

Company Details

Name: RAMAR STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968937
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605
Principal Address: 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2023 161241387 2024-05-15 RAMAR STEEL ERECTORS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing LINDA COLLINS
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing LINDA COLLINS
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2022 161241387 2023-05-25 RAMAR STEEL ERECTORS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing LINDA COLLINS
Role Employer/plan sponsor
Date 2023-05-25
Name of individual signing LINDA COLLINS
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2021 161241387 2022-06-07 RAMAR STEEL ERECTORS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing LINDA COLLINS
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing LINDA COLLINS
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2020 161241387 2021-05-25 RAMAR STEEL ERECTORS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing LINDA COLLINS
Role Employer/plan sponsor
Date 2021-05-25
Name of individual signing LINDA COLLINS
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2019 161241387 2020-07-21 RAMAR STEEL ERECTORS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing LINDA COLLINS
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing LINDA COLLINS
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2018 161241387 2019-05-31 RAMAR STEEL ERECTORS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing WILLIAM F RAETZ
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing WILLIAM F RAETZ
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2017 161241387 2018-05-21 RAMAR STEEL ERECTORS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing WILLIAM F RAETZ
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2016 161241387 2017-07-10 RAMAR STEEL ERECTORS, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing WILLIAM RAETZ
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing WILLIAM RAETZ
RAMAR STEEL COMPANIES 401(K) RETIREMENT PLAN 2015 161241387 2016-07-18 RAMAR STEEL ERECTORS, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing WILLIAM F RAETZ
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing WILLIAM F RAETZ
RAMAR STEEL ERECTORS, INC 401(K) PROFIT SHARING PLAN 2014 161241387 2015-06-01 RAMAR STEEL ERECTORS, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238100
Sponsor’s telephone number 5852327777
Plan sponsor’s address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing WILLIAM RAETZ
Role Employer/plan sponsor
Date 2015-06-01
Name of individual signing WILLIAM RAETZ

Chief Executive Officer

Name Role Address
ANTHONY J RANDALL Chief Executive Officer 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
RAMAR STEEL ERECTORS, INC. DOS Process Agent 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2011-01-25 2021-01-04 Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2007-01-09 2011-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2007-01-09 2011-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1997-03-05 2011-01-25 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-03-15 2007-01-09 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1993-03-15 2007-01-09 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1988-05-23 1997-03-05 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1985-01-24 2011-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-24 1988-05-23 Address 50 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061928 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060878 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170106006442 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130108006061 2013-01-08 BIENNIAL STATEMENT 2013-01-01
111003000535 2011-10-03 CERTIFICATE OF AMENDMENT 2011-10-03
110125002225 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081230002508 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002322 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050301002151 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030106002560 2003-01-06 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338951346 0215800 2013-03-05 196 NORTH ST, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-05
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-11-18

Related Activity

Type Inspection
Activity Nr 895137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2013-05-17
Abatement Due Date 2013-05-17
Current Penalty 0.0
Initial Penalty 2310.0
Contest Date 2013-06-13
Final Order 2013-10-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. a) At the jobsite, on or about 3/5/13: Employees working on the roof of the structure were not provided with unimpedied egress from the roof of the structure. The employees were stuck on the roof after the hole used for access was decked over.
315500629 0213600 2011-05-11 139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-05-12
Emphasis L: LOCALTARG
Case Closed 2013-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 2011-06-23
Abatement Due Date 2011-06-28
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2011-07-19
Final Order 2012-02-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 F03
Issuance Date 2011-06-23
Abatement Due Date 2011-06-28
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2011-07-19
Final Order 2012-02-21
Nr Instances 1
Nr Exposed 1
Gravity 05
314248493 0213600 2010-03-09 127 NORTH STREET, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Case Closed 2013-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2010-04-23
Final Order 2010-12-02
Nr Instances 1
Nr Exposed 1
Gravity 10
309385938 0215800 2007-02-01 953 HIGH ST., VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-07
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-02-09
310025127 0213600 2006-06-21 HOUGHTON COLLEGE LIBRARY PROJECT, HOUGHTON, NY, 14744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Case Closed 2006-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106886229 0213600 2004-08-04 900 JEFFERSON ROAD, GENESEE VALLEY REGIONAL MARKET, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-04
Emphasis L: FALL
Case Closed 2004-10-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
308000520 0213600 2004-08-03 940 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Case Closed 2004-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307707273 0213600 2004-06-03 940 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-03
Emphasis L: FALL
Case Closed 2004-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260760 A01
Issuance Date 2004-06-08
Abatement Due Date 2004-06-11
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304640766 0213600 2001-08-29 CLINTON CROSSINGS, ROCHESTER, NY, 14621
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-24

Related Activity

Type Complaint
Activity Nr 202831442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D18
Issuance Date 2001-09-06
Abatement Due Date 2001-09-11
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300630142 0215800 1998-04-30 1 BETHESDA DRIVE, HORNELL, NY, 14843
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B02
Issuance Date 1998-05-12
Abatement Due Date 1998-05-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-01-22
Emphasis L: STRSTEEL
Case Closed 1997-03-07

Related Activity

Type Complaint
Activity Nr 201317302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1997-02-07
Abatement Due Date 1997-02-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260751 D
Issuance Date 1997-02-07
Abatement Due Date 1997-02-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-28
Case Closed 1994-11-21

Related Activity

Type Referral
Activity Nr 901832345

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-12-03
Abatement Due Date 1993-01-06
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1991-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-12-18
Abatement Due Date 1987-12-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-12-18
Abatement Due Date 1987-12-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-12-18
Abatement Due Date 1987-12-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-06-02
Abatement Due Date 1987-06-05
Nr Instances 2
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-11-26
Abatement Due Date 1980-11-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-11-26
Abatement Due Date 1980-11-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869837108 2020-04-15 0219 PPP 432 Portland Avenue, Rochester, NY, 14605
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228830
Loan Approval Amount (current) 228830
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 15
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230278.21
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1111966 Intrastate Non-Hazmat 2024-11-07 140000 2024 14 10 Private(Property)
Legal Name RAMAR STEEL ERECTORS INC
DBA Name RAMAR STEEL SALES INC RAMAR STAIR & RAILING LLC
Physical Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, US
Mailing Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, US
Phone (585) 232-7777
Fax (585) 263-2734
E-mail MAR@RAMARSTEEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
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 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 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 SPE0274479
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-17
ID that indicates the level of inspection Driver-Only
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 FRHT
License plate of the main unit 49007ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMML2JH324459
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
Unique report number of the inspection 0515008396
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-25
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 DODG
License plate of the main unit 26446NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRTAJ6LG302534
Decal number of the main unit 33074955
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 1
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 SPWE030970
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-26
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 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 INTL
License plate of the main unit 86875NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTWXAHR99J056785
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 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

Violations

The date of the inspection 2024-05-17
Code of the violation 39141A
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 Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-09-25
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-25
Code of the violation 3928
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 2
The time weight that is assigned to a violation 1
The description of a violation Failing to inspect/use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver
The date of the inspection 2023-09-25
Code of the violation 39141A1NPH
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 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State