Safercar.gov logo

Recalls Documents

Search Results:

Total items:13
Name Description Size (KB)
RCAK-20T021-2902.pdf Recall Acknowledgement 293
RCLQRT-20T021-1355.PDF Recall Quarterly Report #7, 2022-2 206
RCLQRT-20T021-1941.PDF Recall Quarterly Report #8, 2022-3 206
RCLQRT-20T021-3607.PDF Recall Quarterly Report #3, 2021-2 206
RCLQRT-20T021-3674.PDF Recall Quarterly Report #6, 2022-1 206
RCLQRT-20T021-4251.PDF Recall Quarterly Report #1, 2020-4 206
RCLQRT-20T021-8967.PDF Recall Quarterly Report #4, 2021-3 206
RCLQRT-20T021-9042.PDF Recall Quarterly Report #5, 2021-4 206
RCLQRT-20T021-9539.PDF Recall Quarterly Report #2, 2021-1 206
RCLRPT-20T021-7107.PDF Recall 573 Report 211
RCMN-20T021-5103.pdf Manufacturer Notices(to Dealers,etc)-UPDATED FINAL US Dealer Letter - 2020 Voluntary Safety Recall - Firestone Destination LE3 and Bridgestone Ecopia HL 422 Plus 12.2.2020 687
RCONL-20T021-8012.pdf ISSUED Owner Notification Letter(Part 577) 240
RMISC-20T021-0791.pdf 12.2.20 Firestone Destination LE3 and Bridgestone Ecopia HL 422 Plus Safety Recall Press Release 140