Search icon

ADIRONDACK CHAIR CO., INC.

Company Details

Name: ADIRONDACK CHAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1961 (64 years ago)
Date of dissolution: 06 Aug 2018
Entity Number: 142441
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-932-4003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
RANDOLPH MITTASCH Chief Executive Officer 31-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
0881835-DCA Inactive Business 2003-07-01 2009-07-31

History

Start date End date Type Value
2004-03-29 2006-01-10 Address 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1994-06-07 2004-03-29 Address 1330 BELLEVUE STREET, GREEN BAY, WI, 54308, 8100, USA (Type of address: Chief Executive Officer)
1961-11-09 1994-06-07 Address 104 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806000355 2018-08-06 CERTIFICATE OF DISSOLUTION 2018-08-06
060110002917 2006-01-10 BIENNIAL STATEMENT 2005-11-01
040329002241 2004-03-29 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
031021002271 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011030002575 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1342579 RENEWAL INVOICED 2007-08-30 340 Secondhand Dealer General License Renewal Fee
1342580 RENEWAL INVOICED 2005-08-04 340 Secondhand Dealer General License Renewal Fee
1342585 RENEWAL INVOICED 2003-07-07 340 Secondhand Dealer General License Renewal Fee
527119 FINGERPRINT INVOICED 2003-07-01 75 Fingerprint Fee
527118 FINGERPRINT INVOICED 2003-07-01 75 Fingerprint Fee
1342581 RENEWAL INVOICED 2001-08-16 340 Secondhand Dealer General License Renewal Fee
1342582 RENEWAL INVOICED 1999-09-29 340 Secondhand Dealer General License Renewal Fee
1342583 RENEWAL INVOICED 1997-06-25 340 Secondhand Dealer General License Renewal Fee
1342584 RENEWAL INVOICED 1995-06-21 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1006P13762
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
HSBP1007P16287
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SSY40011M1646
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-12
Description:
FOLDING CHAIRS FOR STOCK AND PARTIES.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-07-11
Type:
Planned
Address:
276 PARK AVENUE, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-11
Type:
Planned
Address:
276 PARK AVENUE, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State