Search icon

USM U. SCHAERER SONS INC.

Company Details

Name: USM U. SCHAERER SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948083
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USM 401K PLAN 2023 133847060 2024-07-18 USM U. SCHAERER SONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2022 133847060 2023-09-14 USM U. SCHAERER SONS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2021 133847060 2022-05-26 USM U. SCHAERER SONS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2020 133847060 2021-07-28 USM U. SCHAERER SONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2019 133847060 2020-06-24 USM U. SCHAERER SONS, INC. 26
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing TELLIOTT0183
USM 401K PLAN 2019 133847060 2020-06-30 USM U. SCHAERER SONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2018 133847060 2019-07-10 USM U. SCHAERER SONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2017 133847060 2018-08-22 USM U. SCHAERER SONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing TRACIA ELLIOTT
USM 401K PLAN 2016 133847060 2017-07-11 USM U. SCHAERER SONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CAROLYN JAMES
USM 401K PLAN 2015 133847060 2016-07-07 USM U. SCHAERER SONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442110
Sponsor’s telephone number 2123711230
Plan sponsor’s address 28-30 GREENE ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CAROLYN JAMES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GERHARD SCHNIDRIG Chief Executive Officer 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-08-06 2011-08-17 Address 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-02 2008-08-06 Address 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-09-19 2011-08-17 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
2001-09-19 2011-08-17 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2001-09-19 2002-10-02 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2000-05-03 2001-09-19 Address SHUSTAK JALIL & HELLER, 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-02 2001-09-19 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1999-09-02 2000-05-03 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1999-09-02 2001-09-19 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1997-08-28 1999-09-02 Address 150 EAST 58TH STREET, 12TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110817002929 2011-08-17 BIENNIAL STATEMENT 2011-08-01
080806000043 2008-08-06 CERTIFICATE OF CHANGE 2008-08-06
030819002312 2003-08-19 BIENNIAL STATEMENT 2003-08-01
021002000120 2002-10-02 CERTIFICATE OF CHANGE 2002-10-02
010919002487 2001-09-19 BIENNIAL STATEMENT 2001-08-01
000503000201 2000-05-03 CERTIFICATE OF CHANGE 2000-05-03
991217000058 1999-12-17 CERTIFICATE OF AMENDMENT 1999-12-17
990902002569 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970828002130 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950815000490 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
806924 Interstate 2024-03-14 9000 2023 2 1 Private(Property)
Legal Name USM U SCHAERER SONS INC
DBA Name USM MODULAR FURNITURE
Physical Address 28-30 GREENE STREET, NEW YORK, NY, 10013, US
Mailing Address 28-30 GREENE STREET, NEW YORK, NY, 10013, US
Phone (212) 371-1230
Fax (516) 371-1670
E-mail J.BARCIA@USM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection TB06000365
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 87155NC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1D7MS209215
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406748 Copyright 2014-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-20
Termination Date 2015-06-19
Date Issue Joined 2014-11-26
Pretrial Conference Date 2015-04-03
Section 0101
Status Terminated

Parties

Name MCCURRY,
Role Plaintiff
Name USM U. SCHAERER SONS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State