Search icon

CHAMTEK MFG., INC.

Company Details

Name: CHAMTEK MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1994 (31 years ago)
Date of dissolution: 01 Oct 2019
Entity Number: 1861457
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 123 LOUISE ST, ROCHESTER, NY, United States, 14606
Principal Address: ATT: DON ZENKEL, 123 LOUISE ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79TN9 Obsolete U.S./Canada Manufacturer 2014-12-09 2024-03-11 2023-07-05 No data

Contact Information

POC BRIAN WILLIAMS
Phone +1 585-328-4900
Fax +1 585-328-2938
Address 123 LOUISE ST, ROCHESTER, NY, 14606 1321, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMTEK MFG INC 401 (K) PROFIT SHARING PLAN & TRUST 2019 161468749 2022-02-17 CHAMTEK MFG INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2022-02-17
Name of individual signing BRUCE FERGUSON
Role Employer/plan sponsor
Date 2022-02-17
Name of individual signing BRUCE FERGUSON
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2018 161468749 2019-06-19 CHAMTEK MFG INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing BRYAN MASON
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2017 161468749 2018-07-16 CHAMTEK MFG INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2016 161468749 2017-06-19 CHAMTEK MFG INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2015 161468749 2016-06-10 CHAMTEK MFG INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2014 161468749 2015-05-22 CHAMTEK MFG INC 23
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2014 161468749 2015-05-22 CHAMTEK MFG INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2014 161468749 2015-05-22 CHAMTEK MFG INC 23
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing DON ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2013 161468749 2014-05-14 CHAMTEK MFG INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing DONALD ZENKEL
CHAMTEK MFG INC 401 K PROFIT SHARING PLAN TRUST 2012 161468749 2013-05-30 CHAMTEK MFG INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332110
Sponsor’s telephone number 5853284900
Plan sponsor’s address 123 LOUISE ST, ROCHESTER, NY, 146061321

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing CHAMTEK MFG INC

Chief Executive Officer

Name Role Address
DON ZENKEL Chief Executive Officer 123 LOUISE ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 LOUISE ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1994-10-20 1996-11-15 Address 41 BELLMAWR DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000762 2019-10-01 CERTIFICATE OF DISSOLUTION 2019-10-01
161011006253 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141003006167 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006173 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002313 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081001002437 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002790 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041129002067 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021001002014 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000929002717 2000-09-29 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340647486 0213600 2015-05-21 123 LOUISE STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-29
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-06-04
Abatement Due Date 2015-07-24
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about 05/22/15 in the Sheet Metal shop; employer failed to protect employees involved in die changing on the Amada press brakes from caught between hazards by allowing employees to take the pressure off the bed while leaving the machine operational during die changes. ABATEMENT CERTFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-06-04
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks, created by the pim machine caught between hazard, horizontal band saw unused portion of the blade not guarded contact hazard: a) On or about 05/22/15 in the Sheet Metal area; employer failed to protect employees who operate the Marvel brand horizontal band saw from contact with a moving saw blade when the unused portion of the blade was not guarded. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-06-04
Abatement Due Date 2015-07-05
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2015-06-30
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 05/22/15 in the Sheet Metal area; employer failed to protect employees who operate the Amada brand press brakes ( RG-100 & RG 50 ) from caught between hazards during the bending and shaping of various parts. b) a) On or about 05/22/15 in the Sheet Metal area; employer failed to protect employees who operate the pem machine from caught between hazards when the ram opening was 2 inches and the employee's fingers were as close as 1/2 inch. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2015-06-04
Current Penalty 780.0
Initial Penalty 1200.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(5): The angular exposure of grinding wheel periphery and sides for safety guards used on surface grinding machine(s) employing the wheel periphery exceeded 150 degrees: a) On or about 05/22/15 in the grinding area; employer failed to protect employees who operated the surface grinder, FSG-618M, from caught on hazards of the moving grinding wheel, when they allowed the machine to be used with the wheel not guarded and the guard laid on the side of machine. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-06-04
Abatement Due Date 2015-07-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 05/22/15 throughout the shop; employer failed to protect employees from the hazards associated with handling hazardous chemicals, such as but not limited to, Emersol Solvent ( combustible), when they did not develop a written hazard communication program. ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636728 Intrastate Non-Hazmat 2007-04-24 20000 2006 1 1 Private(Property)
Legal Name CHAMTEK MFG INC
DBA Name -
Physical Address 123 LOUIS E ST, ROCHESTER, NY, 14606-1321, US
Mailing Address 123 LOUIS E ST, ROCHESTER, NY, 14606-1321, US
Phone (585) 328-4900
Fax (585) 328-2958
E-mail CHAMTEK@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State