Safercar.gov logo

Recalls Documents

Search Results:

Total items:17
Name Description Size (KB)
RCAK-21V516-3376.pdf Recall Acknowledgement 630
RCLQRT-21V516-1390.PDF Recall Quarterly Report #2, 2021-4 206
RCLQRT-21V516-1544.PDF Recall Quarterly Report #6, 2022-4 206
RCLQRT-21V516-5462.PDF Recall Quarterly Report #4, 2022-2 206
RCLQRT-21V516-5554.PDF Recall Quarterly Report #1, 2021-3 206
RCLQRT-21V516-7512.PDF Recall Quarterly Report #5, 2022-3 206
RCLQRT-21V516-8398.PDF Recall Quarterly Report #3, 2022-1 206
RCLRPT-21V516-3328.PDF Noncompliance Notice 573 Report 210
RCMN-21V516-2984.pdf Manufacturer Notices(to Dealers,etc) - Dealer Notification re New Safety Recall Advanced Communication – Y47 FCA US LLC (FCA US) has announced a safety recall on certain 2020 and 2021 Model Year (LX) Chrysler 300, (LA) Dodge Challenger and (LD) Dodge Chargers. 96
RCMN-21V516-9158.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re FCA US LLC (FCA US) has announced a safety recall on certain 2020 and 2021 Model Year (LX) Chrysler 300, (LA) Dodge Challenger and (LD) Dodge Chargers 99
RCONL-21V516-2487.pdf ISSUED Owner Notification Letter(Part 577) 57
RCRIT-21V516-0866.pdf Remedy Instructions and TSB 1394
RCRIT-21V516-7855.pdf Remedy Instructions and TSB 1394
RCRN-21V516-0376.pdf ISSUED Renotification Notice 754
RCRN-21V516-1000.pdf Renotification Notice 1501
RMISC-21V516-0861.pdf Miscellaneous Document - Owner Email Blast 164
RMISC-21V516-7332.pdf Miscellaneous Document - Email Blast re Details of the Recall 162