Search icon

WEBER-KNAPP COMPANY

Headquarter

Company Details

Name: WEBER-KNAPP COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1972 (53 years ago)
Entity Number: 245589
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 441 Chandler St., JAMESTOWN, NY, United States, 14701
Principal Address: 441 CHANDLER STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEBER-KNAPP COMPANY, FLORIDA F03000002120 FLORIDA

DOS Process Agent

Name Role Address
WEBER-KNAPP COMPANY DOS Process Agent 441 Chandler St., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RHONDA JOHNSON Chief Executive Officer 441 CHANDLER ST., JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14702, 0518, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 441 CHANDLER ST., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14702, 0518, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-09-11 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14702, 0518, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-09-14 2023-09-14 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-09-11 Address 441 CHANDLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-09-11 Address 441 Chandler St., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2021-05-14 2023-09-14 Address 441 CHANDLER ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911003444 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230914000814 2023-09-14 BIENNIAL STATEMENT 2022-07-01
210514060620 2021-05-14 BIENNIAL STATEMENT 2020-07-01
160707006787 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120706006008 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100719002661 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080722002537 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060623002930 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040730002934 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020723002270 2002-07-23 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V512A80749 2008-09-29 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V512A80749_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
DO AWARD V554A80541 2008-09-24 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V554A80541_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
DO AWARD V6008P2412 2008-09-24 2008-10-04 2008-10-04
Unique Award Key CONT_AWD_V6008P2412_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
DO AWARD N6883608F1297 2008-08-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N6883608F1297_9700_GS28F0003M_4730
Awarding Agency Department of Defense
Link View Page

Description

Title SCREENSPACE FLAT SCREEN SUPPORT
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
DO AWARD V589A83229 2008-08-29 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V589A83229_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
DO AWARD V554A80412 2008-07-30 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_V554A80412_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 50 KEYBOARD TRAYS NEEDED FOR VARIOUS AREAS REQUIRI
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
PO AWARD V691P8H782 2008-07-29 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V691P8H782_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 27" SLIM FORM BOARD WITH HOUDINI ARM CAT # 28149 Q
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013895
DO AWARD V589A83198 2008-07-29 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_V589A83198_3600_GS28F0003M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPD KEYBOARD TRAYS
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013803
PO AWARD V600P89551 2008-07-24 2008-07-24 2008-07-24
Unique Award Key CONT_AWD_V600P89551_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOUDINI 17 3/4 " TRACK 19" KEYBOARD ARM AND TRAY
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Legacy DUNS 006015580
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, 147013895
No data IDV GS28F0003M 2008-07-01 No data No data
Unique Award Key CONT_IDV_GS28F0003M_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WEBER-KNAPP COMPANY
UEI LN3VRFTPXJL3
Recipient Address UNITED STATES, 441 CHANDLER ST, JAMESTOWN, CHAUTAUQUA, NEW YORK, 147013803

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WKCO 72141560 1962-04-04 746459 1963-03-12
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-12-13
Date Cancelled 2003-12-13

Mark Information

Mark Literal Elements WKCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.05.21 - Triangles that are completely or partially shaded

Goods and Services

For Catches, Latches, Door Pulls, Hinges, Folding Braces, Brackets, Latch and Catch Keepers
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1940
Use in Commerce 1940

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Weber-Knapp Company
Owner Address 441 CHANDLER ST. Jamestown, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-12-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-03-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-05-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530015 0213600 2010-05-25 441 CHANDLER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-01
Emphasis N: AMPUTATE, N: SSTARG09, S: AMPUTATIONS
Case Closed 2010-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-07-01
Abatement Due Date 2010-07-20
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-07-01
Abatement Due Date 2010-07-20
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-07-01
Abatement Due Date 2010-07-20
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
313843526 0213600 2009-10-21 441 CHANDLER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG09
Case Closed 2009-10-21
17615154 0213600 1986-12-10 441 CHANDLER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-06-05
Case Closed 1987-06-05
2019073 0213600 1985-04-04 441 CHANDLER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-04-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
142048 Interstate 2024-06-19 5602 2023 1 1 Private(Property)
Legal Name WEBER-KNAPP COMPANY
DBA Name -
Physical Address 441 CHANDLER ST, JAMESTOWN, NY, 14701-3803, US
Mailing Address 441 CHANDLER ST, JAMESTOWN, NY, 14701-3803, US
Phone (716) 484-9135
Fax (716) 665-6285
E-mail RJOHNSON@WEBERKNAPP.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101241 Patent 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-04-06
Section 0271
Status Terminated

Parties

Name WEBER-KNAPP COMPANY
Role Plaintiff
Name PREMIER SPECIALTY BRAND,
Role Defendant
9200792 Contract Product Liability 1992-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 710
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-11-30
Termination Date 1993-07-06
Pretrial Conference Date 1993-05-14
Section 1332

Parties

Name WEBER-KNAPP COMPANY
Role Plaintiff
Name CAMELOT PROJECTS,
Role Defendant
2300801 Patent 2023-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-08
Termination Date 2024-01-03
Section 0271
Status Terminated

Parties

Name WEBER-KNAPP COMPANY
Role Plaintiff
Name PHASE 2 LLC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State