RAM 4500 recalls and complaints by year

Comprehensive recall and complaint data for the RAM 4500, sourced from official National Highway Traffic Safety Administration (NHTSA) records.

Last updated: (NHTSA data snapshot)

← View all RAM models

At a Glance

Total Recalls 106
Total Complaints 97
Years Covered 2008–2026

Stats focus on model years from 1960 onwards. Earlier years appear in the detailed table below where data exists.

Ask About This Model

Get plain-language explanations of recalls and complaints for the RAM 4500. Powered by AI, backed by NHTSA data.

AI Assistant
Important: This assistant provides context from aggregated NHTSA data. Always check your specific VIN on NHTSA.gov for vehicle-specific recall information.

Key Takeaways

A quick scan of where recalls and complaints concentrate for the RAM 4500, based on aggregated NHTSA counts and campaign metadata.

Recall Themes

Instead of listing long campaign narratives, this groups recall campaigns into a few recurring areas. Each theme links back to official notices as evidence.

Brakes

8 campaigns · Years: 2017–2020, 2026

These campaigns relate to braking system components that can affect stopping performance or warning behavior.

Official notices (evidence):
+ 5 more notices in this theme

Electrical

8 campaigns · Years: 2008–2018, 2021–2023, 2025–2026

These campaigns relate to wiring or electrical components that can cause warning lights, loss of function, or fire risk in some cases.

Official notices (evidence):
+ 5 more notices in this theme

Airbags

6 campaigns · Years: 2009–2010, 2012–2014, 2023–2024

These campaigns relate to airbag system components and deployment/airbag readiness issues.

Official notices (evidence):
+ 3 more notices in this theme

Powertrain

5 campaigns · Years: 2011–2018

These campaigns relate to drivetrain or transmission components that can affect shifting, power delivery, or control.

Official notices (evidence):
+ 2 more notices in this theme

Engine and cooling

4 campaigns · Years: 2013–2017, 2019–2020, 2022

These campaigns relate to engine or cooling components where failures can lead to stalling or overheating risk.

Official notices (evidence):
  • 22V642000 · Engine and engine cooling: Engine control module (ecu/ecm)
  • 20V511000 · Engine and engine cooling: Oil/lubrication
  • 21V439000 · Engine and engine cooling: Oil/lubrication
+ 1 more notice in this theme

Steering and suspension

4 campaigns · Years: 2010–2012, 2015, 2021–2024

These campaigns relate to steering or suspension components that can affect vehicle control or stability.

Official notices (evidence):
+ 1 more notice in this theme

Fuel and emissions

3 campaigns · Years: 2010–2014, 2019–2020

These campaigns relate to fuel delivery or emissions components where leaks or failures can raise safety risk.

Official notices (evidence):

Equipment and labeling

2 campaigns · Years: 2012–2018

These campaigns relate to equipment compliance, labeling, or tires.

Official notices (evidence):

Most Reported Issues

Across all model years, the most frequently reported areas for the RAM 4500 in NHTSA complaint data are Steering, Power train, Engine.

Jump to Model Year

Year-by-Year Overview

Each row shows how often this model appears in NHTSA recalls and consumer complaints for a given model year. These are counts of campaigns and complaints, not risk predictions.

Model Year Recalls Complaints Details
2026 2 0 Recall campaign(s) issued; no grouped complaints in summary.
2025 1 0 Recall campaign(s) issued; no grouped complaints in summary.
2024 2 2 Both recalls and complaints recorded.
Top complaint areas: Power train, Steering.
2023 4 0 Recall campaign(s) issued; no grouped complaints in summary.
2022 4 3 Both recalls and complaints recorded.
Top complaint areas: Power train.
2021 5 0 Recall campaign(s) issued; no grouped complaints in summary.
2020 9 4 Both recalls and complaints recorded.
Top complaint areas: Visibility, Fuel/propulsion system, Fuel system, diesel.
2019 9 8 Both recalls and complaints recorded.
Top complaint areas: Engine, Fuel/propulsion system, Steering.
2018 7 9 Both recalls and complaints recorded.
Top complaint areas: Service brakes, hydraulic, Service brakes, Power train.
2017 7 5 Both recalls and complaints recorded.
Top complaint areas: Power train, Air bags, Power train:transfer case (4-wheel drive).
2016 7 1 Both recalls and complaints recorded.
Top complaint areas: Structure:body.
2015 8 11 Both recalls and complaints recorded.
Top complaint areas: Service brakes, Wheels, Electrical system.
2014 9 10 Both recalls and complaints recorded.
Top complaint areas: Engine, Steering, Suspension.
2013 9 5 Both recalls and complaints recorded.
Top complaint areas: Engine, Service brakes, Suspension.
2012 9 19 Both recalls and complaints recorded.
Top complaint areas: Power train, Steering, Engine and engine cooling:engine:diesel.
2011 4 18 Both recalls and complaints recorded.
Top complaint areas: Steering, Suspension, Steering:linkages:tie rod assembly.
2010 7 1 Both recalls and complaints recorded.
Top complaint areas: Steering.
2009 2 1 Both recalls and complaints recorded.
Top complaint areas: Steering.
2008 1 0 Recall campaign(s) issued; no grouped complaints in summary.

What to Do Next

Check Your VIN on NHTSA.gov

Recall Evidence by Year

A compact evidence view of recall campaigns that include this model. The default text is an original summary line, with official notice text available on demand.

Most common areas involved: Electrical system , Power train and Service brakes

Show recall evidence by year

2026

  • Service brakes: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V530000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2026 Ram 3500, 3500 Cab Chassis, 2500, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. The instrument panel may display an incorrect brake system warning light. As such, these vehicles fail to comply with the requirements of Federal Motor Vehicle Safet
  • Electrical system: Instrument cluster/panel: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V826000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2025-2026 Ram 1500 Pickup, Ram 2500 Pickup, Ram 3500 Pickup, Ram 3500 Cab Chassis, 4500 Ram Cab Chassis, and Ram 5500 Cab Chassis vehicles. A software error may cause the instrument panel cluster display to be blank. As such, these vehicles fail to comp

2025

  • Electrical system: Instrument cluster/panel: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V826000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2025-2026 Ram 1500 Pickup, Ram 2500 Pickup, Ram 3500 Pickup, Ram 3500 Cab Chassis, 4500 Ram Cab Chassis, and Ram 5500 Cab Chassis vehicles. A software error may cause the instrument panel cluster display to be blank. As such, these vehicles fail to comp

2024

  • Steering: Steering control module: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (23V799000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2023 Ram 1500 Classic, Ram 3500 Classic, 3500 Cab Chassis, 2023-2024 Ram 2500, 4500/5500 Cab Chassis, and Ram 3500 vehicles. The steering column control module may cause the high beams to activate when the turn signal is used or activate the turn signal
  • Air bags: Driver clockspring/spiral cassette: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (24V199000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) (Stellantis) is recalling certain 2023-2024 Ram 1500, Jeep Wrangler, Jeep Wagoneer, Jeep Grand Wagoneer, Chrysler Pacifica, Ram 3500, Ram 3500 cab chassis, Ram 2500, Ram 4500 cab chassis, Ram 5500 cab chassis, 2023 Jeep Gladiator, Jeep Grand Cherokee, Jeep Grand Cherokee L,

2023

  • Electrical system: Relays/solenoids: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (23V060000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2023 Ram 2500, 3500, 3500 Cab Chassis, and 4500, 5500 Cab Chassis vehicles equipped with a Cummins 6.7L Turbo Diesel engine. An electrical short may occur in the heater grid relay with the ignition on or off.
  • Steering: Steering control module: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (23V799000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2023 Ram 1500 Classic, Ram 3500 Classic, 3500 Cab Chassis, 2023-2024 Ram 2500, 4500/5500 Cab Chassis, and Ram 3500 vehicles. The steering column control module may cause the high beams to activate when the turn signal is used or activate the turn signal
  • Air bags: Driver clockspring/spiral cassette: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (24V199000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) (Stellantis) is recalling certain 2023-2024 Ram 1500, Jeep Wrangler, Jeep Wagoneer, Jeep Grand Wagoneer, Chrysler Pacifica, Ram 3500, Ram 3500 cab chassis, Ram 2500, Ram 4500 cab chassis, Ram 5500 cab chassis, 2023 Jeep Gladiator, Jeep Grand Cherokee, Jeep Grand Cherokee L,
  • Trailer hitches: Safety recall involving the trailer hitches area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V618000) →
    Show official notice text
    Summary: Reading Truck Body, LLC (Reading) is recalling certain 2023 Ram 4500 vehicles equipped with a Curt Hitch (P/N 15400). The trailer hitch may have been installed with too few mounting bolts, causing the assembly to loosen and detach.

2022

  • Electrical system: Relays/solenoids: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V798000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2022 Ram 3500, 2500 pickup trucks, and Ram 3500, 4500, and 5500 cab chassis vehicles equipped with Cummins 6.7L Turbo Diesel engines. An electrical short in the relay may cause a vehicle fire with the ignition on or off.
  • Engine and engine cooling: Engine control module (ecu/ecm): Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (22V642000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2022 Ram 3500, 3500 Cab Chassis, Ram 2500, and 4500 and 5500 Cab Chassis vehicles equipped with Cummins 6.7L turbo diesel engines. The engine control module (ECM) may have been built with a misaligned capacitor that can short-circuit, resulting in an in
  • Electrical system: Relays/solenoids: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (23V060000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2023 Ram 2500, 3500, 3500 Cab Chassis, and 4500, 5500 Cab Chassis vehicles equipped with a Cummins 6.7L Turbo Diesel engine. An electrical short may occur in the heater grid relay with the ignition on or off.
  • Steering: Steering control module: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V765000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2022 Ram 1500, Ram 2500, Ram 3500, Ram 4500, and Ram 5500 vehicles. The steering column control module may cause the driver's side air bag not to deploy as intended. As such, these vehicles fail to comply with the requirements of Federal Motor Vehi

2021

  • Electrical system: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V163000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021 Ram 2500, 3500, and 3500, 4500, and 5500 Cab Chassis vehicles equipped with a Cummins 6.7L Turbo Diesel engine. An electrical short may occur in the Solid State Intake Heater Grid Relay, which could result in a vehicle fire.
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w
  • Electrical system: Relays/solenoids: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V798000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2022 Ram 3500, 2500 pickup trucks, and Ram 3500, 4500, and 5500 cab chassis vehicles equipped with Cummins 6.7L Turbo Diesel engines. An electrical short in the relay may cause a vehicle fire with the ignition on or off.
  • Electrical system: Relays/solenoids: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (23V060000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2023 Ram 2500, 3500, 3500 Cab Chassis, and 4500, 5500 Cab Chassis vehicles equipped with a Cummins 6.7L Turbo Diesel engine. An electrical short may occur in the heater grid relay with the ignition on or off.
  • Steering: Steering control module: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (25V765000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2021-2022 Ram 1500, Ram 2500, Ram 3500, Ram 4500, and Ram 5500 vehicles. The steering column control module may cause the driver's side air bag not to deploy as intended. As such, these vehicles fail to comply with the requirements of Federal Motor Vehi

2020

  • Engine and engine cooling: Oil/lubrication: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (20V511000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2019-2020 Ram 3500, 4500 and 5500 cab chassis built with a Cummins 6.7L High Output engine. Inadequate warmup protection can cause a lack of oil film on the engine connecting rod bearings while the engine is reaching operating temperature. This can resul
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V008000) →
    Show official notice text
    Summary: Braun Northwest (Braun Northwest) is recalling certain 2019-2020 RAM 4500/5500 vehicles equipped with Liquid Spring rear suspension systems. In the affected suspension systems, the rear brake caliper flexible line may have been routed so that it contacts a suspension component, possibly causing e
  • Service brakes: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V016000) →
    Show official notice text
    Summary: Custom Truck And Body Works is recalling certain 2020 Dodge 4500 and 5500 vehicles. In the affected suspension systems, the rear brake caliper flexible line may have been routed so that it contacts a suspension component, possibly causing excessive wear and a loss of rear brakes.
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V023000) →
    Show official notice text
    Summary: Excellance, Inc (Excellance) is recalling certain 2019-2020 Excellance-modified RAM 4500/5500 vehicles to be equipped with CLASS Suspension Systems. In the affected suspension systems, the rear brake caliper flexible line may have been routed so that it contacts a suspension component, possibly c
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w
  • Engine and engine cooling: Oil/lubrication: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V439000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 3500, 4500, and 5500 cab chassis vehicles equipped with a Cummins 6.7L High Output engine. The engine calibration software may not warn about low oil volume.
  • Fuel system, diesel: Fuel pump: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V880000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 2500, 3500 pickup trucks, and Ram 3500, 4500, and 5500 cab chassis vehicles equipped with Cummins 6.7L Turbo Diesel engines. The High Pressure Fuel Pump (HPFP) may fail, resulting in a sudden engine stall without warning.
  • Visibility: Linkages: Safety recall involving the visibility area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (22V035000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 2500 and Ram 3500 vehicles, Ram 3500 Cab Chassis, 4500 Cab Chassis, 5500 Cab Chassis and 3500 Cab Chassis with a gross vehicle weight rating (GVWR) of less than 10,000 lbs. The windshield wiper arms may loosen, possibly causing the wipers
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (22V759000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 4500 and 5500 Cab Chassis vehicles. The rear brake hose inside diameter may be too small, which could cause the hose to rupture. As such, these vehicles fail to comply with the requirements of Federal Motor Vehicle Safety Standard number 1

2019

  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (19V498000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2019 Ram 2500 and 3500 trucks, and 3500, 4500, and 5500 Cab Chassis vehicles equipped with diesel engines. The fuel lines may leak fuel into the engine compartment.
  • Engine and engine cooling: Oil/lubrication: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (20V511000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2019-2020 Ram 3500, 4500 and 5500 cab chassis built with a Cummins 6.7L High Output engine. Inadequate warmup protection can cause a lack of oil film on the engine connecting rod bearings while the engine is reaching operating temperature. This can resul
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V008000) →
    Show official notice text
    Summary: Braun Northwest (Braun Northwest) is recalling certain 2019-2020 RAM 4500/5500 vehicles equipped with Liquid Spring rear suspension systems. In the affected suspension systems, the rear brake caliper flexible line may have been routed so that it contacts a suspension component, possibly causing e
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V023000) →
    Show official notice text
    Summary: Excellance, Inc (Excellance) is recalling certain 2019-2020 Excellance-modified RAM 4500/5500 vehicles to be equipped with CLASS Suspension Systems. In the affected suspension systems, the rear brake caliper flexible line may have been routed so that it contacts a suspension component, possibly c
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w
  • Engine and engine cooling: Oil/lubrication: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V439000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 3500, 4500, and 5500 cab chassis vehicles equipped with a Cummins 6.7L High Output engine. The engine calibration software may not warn about low oil volume.
  • Fuel system, diesel: Fuel pump: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V880000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 2500, 3500 pickup trucks, and Ram 3500, 4500, and 5500 cab chassis vehicles equipped with Cummins 6.7L Turbo Diesel engines. The High Pressure Fuel Pump (HPFP) may fail, resulting in a sudden engine stall without warning.
  • Visibility: Linkages: Safety recall involving the visibility area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (22V035000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 2500 and Ram 3500 vehicles, Ram 3500 Cab Chassis, 4500 Cab Chassis, 5500 Cab Chassis and 3500 Cab Chassis with a gross vehicle weight rating (GVWR) of less than 10,000 lbs. The windshield wiper arms may loosen, possibly causing the wipers
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (22V759000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2019-2020 Ram 4500 and 5500 Cab Chassis vehicles. The rear brake hose inside diameter may be too small, which could cause the hose to rupture. As such, these vehicles fail to comply with the requirements of Federal Motor Vehicle Safety Standard number 1

2018

  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Power train: Automatic transmission: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V100000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2017-2018 RAM 1500, 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, all equipped with a column shifter. Pushing the brake pedal for prolonged periods when the vehicle is running and in PARK may cause the Brake Transmission
  • Service brakes, hydraulic: Hoses, lines/piping, and fittings: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V277000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2018 RAM 4500 and 5500 cab chassis trucks. The primary and secondary brake hoses located between the brake master cylinder and the hydraulic control unit may have been manufactured without anti-corrosion plating on the ferrules, which can allow the ferru
  • Electrical system: Software: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V332000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2014-2018 Dodge Journey, Charger and Durango, RAM 2500, 3500, 3500 Cab Chassis (more than 10,000lb), 4500 Cab Chassis and 5500 Cab Chassis, Jeep Cherokee and Grand Cherokee and Chrysler 300, 2014-2019 RAM 1500, 2015-2018 Dodge Challenger, 2015-2017 Chrys
  • Exterior lighting: Brake lights: Safety recall involving the exterior lighting area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (19V236000) →
    Show official notice text
    Summary: Excellance, Inc. (Excellance) is recalling certain 2018 Ambulances and Emergency Vehicles built on Ford E-350, E-450, F-650, F-550 4x4, Chevrolet G4500, G4500 Diesel, C3500, G3500, Freightliner M2, International 4300, and Dodge 4500 chassis and equipped with Whelen brake lights. Depending on the
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w
  • Service brakes, hydraulic: Control unit/module: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (24V896000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2017-2018 Ram 2500 Pickup, Ram 3500 Pickup, 3500 Cab Chassis, 4500 and 5500 Cab Chassis vehicles. The hydraulic control unit (HCU) may fail, which can cause the anti-lock brake (ABS), electronic stability control (ESC), and traction control systems to f

2017

  • Engine and engine cooling: Diesel: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V562000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2013-2017 RAM 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, equipped with Cummins 6.7L Turbo Diesel engines that have Concentric-brand water pumps without a vent hole. These water pumps may leak coolant.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Power train: Automatic transmission: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V100000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2017-2018 RAM 1500, 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, all equipped with a column shifter. Pushing the brake pedal for prolonged periods when the vehicle is running and in PARK may cause the Brake Transmission
  • Electrical system: Software: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V332000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2014-2018 Dodge Journey, Charger and Durango, RAM 2500, 3500, 3500 Cab Chassis (more than 10,000lb), 4500 Cab Chassis and 5500 Cab Chassis, Jeep Cherokee and Grand Cherokee and Chrysler 300, 2014-2019 RAM 1500, 2015-2018 Dodge Challenger, 2015-2017 Chrys
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w
  • Service brakes, hydraulic: Control unit/module: Safety recall involving the service brakes area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (24V896000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2017-2018 Ram 2500 Pickup, Ram 3500 Pickup, 3500 Cab Chassis, 4500 and 5500 Cab Chassis vehicles. The hydraulic control unit (HCU) may fail, which can cause the anti-lock brake (ABS), electronic stability control (ESC), and traction control systems to f

2016

  • Electrical system: Module: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V592000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2016 Ram 2500, 3500, 3500 Cab Chassis and 4500/5500 Cab Chassis trucks manufactured July 31, 2015, to August 13, 2015 and equipped with a 6.7L Cummins Diesel engine. In the affected vehicles, the Engine Control Module (ECM) may short circuit,
  • Power train: Transfer case (4-wheel drive): Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V495000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2016 Ram 3500 trucks manufactured July 24, 2015, through January 7, 2016, and 2016 Ram 4500/5500 trucks manufactured July 24, 2015, through October 8, 2015. The transfer case may have been manufactured with a misshapen main output shaft, creat
  • Engine and engine cooling: Diesel: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V562000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2013-2017 RAM 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, equipped with Cummins 6.7L Turbo Diesel engines that have Concentric-brand water pumps without a vent hole. These water pumps may leak coolant.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Electrical system: Software: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V332000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2014-2018 Dodge Journey, Charger and Durango, RAM 2500, 3500, 3500 Cab Chassis (more than 10,000lb), 4500 Cab Chassis and 5500 Cab Chassis, Jeep Cherokee and Grand Cherokee and Chrysler 300, 2014-2019 RAM 1500, 2015-2018 Dodge Challenger, 2015-2017 Chrys
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w

2015

  • Tires: Safety recall involving the tires area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V290000) →
    Show official notice text
    Summary: Chryser (FCA US LLC) is recalling certain model year 2014-2015 Ram 4500 and 5500 cab chassis trucks manufactured August 20, 2013, to January 27, 2015 and equipped with 6.4L Hemi engines. The affected vehicles have a maximum governed speed of 106 mph but are fitted with tires that are only rated f
  • Equipment: Radio/tape deck/cd etc.: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V461000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2013-2015 Ram 1500, 2500, 3500, 4500, and 5500, 2015 Chrysler 200, Chrysler 300, Dodge Charger, and Dodge Challenger, 2014-2015 Jeep Grand Cherokee, Cherokee, and Dodge Durango, and 2013-2015 Dodge Viper vehicles. The affected vehicles are equ
  • Suspension: Upper arm: Safety recall involving the suspension area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V468000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2015 Ram 4500, and 5500 pickup trucks manufactured January 30, 2015, to February 6, 2015. The affected vehicles may have inadequate penetration of the front upper control arm loop to spacer weld, reducing the front suspension stability.
  • Engine and engine cooling: Diesel: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V562000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2013-2017 RAM 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, equipped with Cummins 6.7L Turbo Diesel engines that have Concentric-brand water pumps without a vent hole. These water pumps may leak coolant.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Electrical system: Software: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V332000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2014-2018 Dodge Journey, Charger and Durango, RAM 2500, 3500, 3500 Cab Chassis (more than 10,000lb), 4500 Cab Chassis and 5500 Cab Chassis, Jeep Cherokee and Grand Cherokee and Chrysler 300, 2014-2019 RAM 1500, 2015-2018 Dodge Challenger, 2015-2017 Chrys
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w

2014

  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (14V635000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2010-2014 Ram 2500, 3500, 4500, and 5500 trucks manufactured March 27, 2009, to September 5, 2013. In the affected vehicles, the electrical connectors of the diesel fuel heater may overheat.
  • Tires: Safety recall involving the tires area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V290000) →
    Show official notice text
    Summary: Chryser (FCA US LLC) is recalling certain model year 2014-2015 Ram 4500 and 5500 cab chassis trucks manufactured August 20, 2013, to January 27, 2015 and equipped with 6.4L Hemi engines. The affected vehicles have a maximum governed speed of 106 mph but are fitted with tires that are only rated f
  • Air bags: Frontal: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V459000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2012-2014 Ram 1500, 2500, 3500, 4500, and 5500 trucks manufactured January 18, 2011, to October 7, 2014, and equipped with the Electronic Vehicle Information Center option. The affected vehicles have a steering wheel wiring harness that may ru
  • Equipment: Radio/tape deck/cd etc.: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V461000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2013-2015 Ram 1500, 2500, 3500, 4500, and 5500, 2015 Chrysler 200, Chrysler 300, Dodge Charger, and Dodge Challenger, 2014-2015 Jeep Grand Cherokee, Cherokee, and Dodge Durango, and 2013-2015 Dodge Viper vehicles. The affected vehicles are equ
  • Engine and engine cooling: Diesel: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V562000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2013-2017 RAM 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, equipped with Cummins 6.7L Turbo Diesel engines that have Concentric-brand water pumps without a vent hole. These water pumps may leak coolant.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Electrical system: Software: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V332000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2014-2018 Dodge Journey, Charger and Durango, RAM 2500, 3500, 3500 Cab Chassis (more than 10,000lb), 4500 Cab Chassis and 5500 Cab Chassis, Jeep Cherokee and Grand Cherokee and Chrysler 300, 2014-2019 RAM 1500, 2015-2018 Dodge Challenger, 2015-2017 Chrys
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w

2013

  • Structure: Safety recall involving the structure area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V288000) →
    Show official notice text
    Summary: Chrysler is recalling certain model year 2013 RAM 4500 and 5500 trucks manufactured January 22, 2013, through March 8, 2013. An incorrect bolt may have been used to attach the track bar to the frame.
  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (14V635000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2010-2014 Ram 2500, 3500, 4500, and 5500 trucks manufactured March 27, 2009, to September 5, 2013. In the affected vehicles, the electrical connectors of the diesel fuel heater may overheat.
  • Air bags: Frontal: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V459000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2012-2014 Ram 1500, 2500, 3500, 4500, and 5500 trucks manufactured January 18, 2011, to October 7, 2014, and equipped with the Electronic Vehicle Information Center option. The affected vehicles have a steering wheel wiring harness that may ru
  • Equipment: Radio/tape deck/cd etc.: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V461000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2013-2015 Ram 1500, 2500, 3500, 4500, and 5500, 2015 Chrysler 200, Chrysler 300, Dodge Charger, and Dodge Challenger, 2014-2015 Jeep Grand Cherokee, Cherokee, and Dodge Durango, and 2013-2015 Dodge Viper vehicles. The affected vehicles are equ
  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.
  • Engine and engine cooling: Diesel: Safety recall involving the engine and engine cooling area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V562000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2013-2017 RAM 2500, 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles, equipped with Cummins 6.7L Turbo Diesel engines that have Concentric-brand water pumps without a vent hole. These water pumps may leak coolant.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w

2012

  • Power train: Axle assembly: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V239000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2012 RAM 4500 and 5500 trucks manufactured February 2, 2012, to December 22, 2012. Due to a welding issue with the front axle carrier, the front drive shaft may fracture and result in a loss of motive power and damage to surrounding co
  • Power train: Automatic transmission: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V344000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2012 RAM 3500 trucks manufactured May 4, 2012, through August 7, 2012; and model year 2012 RAM 4500 and 5500 trucks manufactured May 3, 2012, through August 7, 2012. Due to a loose snap ring inside the transmission, there may be a loss
  • Steering: Tie rod assembly: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V527000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2008-2012 RAM 4500 and 5500 trucks manufactured February 20, 2007, through December 22, 2012. The left tie rod assembly may break.
  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (14V635000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2010-2014 Ram 2500, 3500, 4500, and 5500 trucks manufactured March 27, 2009, to September 5, 2013. In the affected vehicles, the electrical connectors of the diesel fuel heater may overheat.
  • Air bags: Frontal: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V459000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2012-2014 Ram 1500, 2500, 3500, 4500, and 5500 trucks manufactured January 18, 2011, to October 7, 2014, and equipped with the Electronic Vehicle Information Center option. The affected vehicles have a steering wheel wiring harness that may ru
  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter
  • Equipment: Safety recall involving the equipment area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V824000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling various Dodge, Chrysler, and RAM vehicles equipped with Kidde Plastic-Handle or Push Button 'Pindicator' Fire Extinguishers. A list of the affected trailer models is available at: https://static.nhtsa.gov/odi/rcl/2017/RMISC-17V824-0103.pdf. These extinguishers m
  • Wheels: Lugs/nuts/bolts/studs: Safety recall involving the wheels area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (21V398000) →
    Show official notice text
    Summary: Chrysler (FCA US, LLC) is recalling certain 2012-2021 RAM 3500, 3500 Cab Chassis, 4500 Cab Chassis, and 5500 Cab Chassis vehicles. Incorrect information in the Service and Owner's Manuals may cause the flanged lug nuts to be over-tightened, which could result in a broken wheel stud and possible w

2011

  • Steering: Tie rod assembly: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V527000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2008-2012 RAM 4500 and 5500 trucks manufactured February 20, 2007, through December 22, 2012. The left tie rod assembly may break.
  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (14V635000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2010-2014 Ram 2500, 3500, 4500, and 5500 trucks manufactured March 27, 2009, to September 5, 2013. In the affected vehicles, the electrical connectors of the diesel fuel heater may overheat.
  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.
  • Power train: Column shift: Safety recall involving the power train area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (17V821000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2016-2017 Ram 3500 Cab Chassis with a Gross Vehicle Weight Rating (GVWR) of less than 10,000 lbs, 2011-2017 Ram 3500, 4500 and 5500 Cab Chassis vehicles, 2009-2017 Ram 1500 and 2010-2017 Ram 2500 and 3500 pickup trucks, all equipped with a column shifter

2010

  • Steering: Tie rod assembly: Safety recall involving the steering area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (13V527000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2008-2012 RAM 4500 and 5500 trucks manufactured February 20, 2007, through December 22, 2012. The left tie rod assembly may break.
  • Fuel system, diesel: Safety recall involving the fuel system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (14V635000) →
    Show official notice text
    Summary: Chrysler Group LLC (Chrysler) is recalling certain model year 2010-2014 Ram 2500, 3500, 4500, and 5500 trucks manufactured March 27, 2009, to September 5, 2013. In the affected vehicles, the electrical connectors of the diesel fuel heater may overheat.
  • Air bags: Inflator module: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (15V313000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2005-2009 Dodge Ram 2500, 2004-2008 Dodge Ram 1500 and Durango, 2006-2009 Dodge Ram 3500, 2008-2010 Dodge Ram 4500 and 5500, 2007-2008 Chrysler Aspen, 2005-2010 Chrysler 300, 300C, 300S, and SRT8, 2006-2010 Dodge Charger, 2005-2008 Magnum, 200
  • Air bags: Inflator module: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V352000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) expanded the affected population to include 73,712 2005-2009 RAM 2500 trucks produced at the St. Louis North Assembly Plant. With this change, Chrysler is recalling certain model year 2004-2008 RAM 1500, 2005-2009 RAM 2500, 2006-2009 RAM 3500, 2007-2010 RAM 3500 Cab Chassis,
  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.
  • Air bags: Inflator module: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V021000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2009-2013 Jeep Wrangler, Chrysler 300, Dodge Challenger and Dodge Charger vehicles, and 2009-2011 Dodge Dakota vehicles sold, or ever registered, in the states of Alabama, California, Florida, Georgia, Hawaii, Louisiana, Mississippi, South Carolina, Texa
  • Air bags: Inflator module: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (19V018000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2010 Dodge Ram 3500, Ram 4500/5500, 2010-2011 Dodge Dakota, 2010-2014 Dodge Challenger, 2010-2015 Dodge Challenger, Chrysler 300, and 2010-2016 Jeep Wrangler vehicles. Upon deployment of the driver's frontal air bag, excessive internal pressure may cause

2009

  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.
  • Air bags: Inflator module: Safety recall involving the air bags area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (18V021000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain 2009-2013 Jeep Wrangler, Chrysler 300, Dodge Challenger and Dodge Charger vehicles, and 2009-2011 Dodge Dakota vehicles sold, or ever registered, in the states of Alabama, California, Florida, Georgia, Hawaii, Louisiana, Mississippi, South Carolina, Texa

2008

  • Electrical system: Alternator/generator/regulator: Safety recall involving the electrical system area. See the official notice for the exact defect, risk, and remedy details.
    View official NHTSA notice (16V739000) →
    Show official notice text
    Summary: Chrysler (FCA US LLC) is recalling certain model year 2011-2014 Dodge Charger Police vehicles, 2007-2013 RAM 3500 Cab Chassis, 2008-2013 RAM 4500 and 5500 Cab Chassis, and 2013 RAM 2500 and 3500 vehicles. The affected vehicles have a 220 amp alternator that may suddenly fail.

Other RAM Models

Explore recall and complaint data for other RAM models.

⚠️ Important Safety Information

Recall Explained provides independent analysis of official NHTSA data. This site does not replace the official NHTSA VIN lookup and should not be treated as legal or safety advice for your specific vehicle.

For any safety concerns: Always check your VIN on the official NHTSA site and contact an authorized dealer.

Check Your VIN on NHTSA.gov