Search icon

CHEMIQUIP PRODUCTS CO. INC.

Company Details

Name: CHEMIQUIP PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1971 (54 years ago)
Entity Number: 308862
ZIP code: 07036
County: Kings
Place of Formation: New York
Address: 109 BRADFORD AVE, LINDEN, NJ, United States, 07036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G25VNJA34EL4 2025-01-31 109 BRADFORD AVE, LINDEN, NJ, 07036, 6339, USA 109 BRADFORD AVE, LINDEN, NJ, 07036, 6339, USA

Business Information

URL http://www.chemiquip.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2003-01-02
Entity Start Date 1971-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332119, 332510, 332710, 332721, 332722, 332911, 332919, 333514, 334512, 334513, 334519, 336370
Product and Service Codes 4730, 4820, 5310, 6685

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA
Title ALTERNATE POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA
Government Business
Title PRIMARY POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA
Title ALTERNATE POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA
Past Performance
Title PRIMARY POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA
Title ALTERNATE POC
Name JUDAH FELDMAN
Address 109 BRADFORD AVE, LINDEN, NJ, 07036, USA

DOS Process Agent

Name Role Address
CHEMIQUIP PRODUCTS CO. INC. DOS Process Agent 109 BRADFORD AVE, LINDEN, NJ, United States, 07036

Chief Executive Officer

Name Role Address
ERNEST FELDMAN Chief Executive Officer 109 BRADFORD AVE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
2013-10-29 2019-06-11 Address 56 2ND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-10-29 2019-06-11 Address 56 2ND AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2012-08-02 2019-06-11 Address 56 2ND AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1971-06-03 2012-08-02 Address 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611060552 2019-06-11 BIENNIAL STATEMENT 2019-06-01
150623006211 2015-06-23 BIENNIAL STATEMENT 2015-06-01
131029002127 2013-10-29 BIENNIAL STATEMENT 2013-06-01
120802000301 2012-08-02 CERTIFICATE OF CHANGE 2012-08-02
C322154-2 2002-10-07 ASSUMED NAME CORP INITIAL FILING 2002-10-07
912149-8 1971-06-03 CERTIFICATE OF INCORPORATION 1971-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A612MNK51 2012-09-07 2013-03-16 2013-03-16
Unique Award Key CONT_AWD_SPM4A612MNK51_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12884.16
Current Award Amount 12884.16
Potential Award Amount 12884.16

Description

Title 4522327643!BOA
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102
PURCHASE ORDER AWARD SPM4A612MNJ18 2012-08-31 2013-02-27 2013-02-27
Unique Award Key CONT_AWD_SPM4A612MNJ18_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5600.00
Current Award Amount 5600.00
Potential Award Amount 5600.00

Description

Title 4522268694!BOA
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102
PURCHASE ORDER AWARD SPM4A612MLF33 2012-06-15 2012-10-13 2012-10-13
Unique Award Key CONT_AWD_SPM4A612MLF33_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9280.00
Current Award Amount 9280.00
Potential Award Amount 9280.00

Description

Title 4521590998!BOA
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102
PURCHASE ORDER AWARD SPM4A612MKS61 2012-05-29 2012-09-26 2012-09-26
Unique Award Key CONT_AWD_SPM4A612MKS61_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4482.00
Current Award Amount 4482.00
Potential Award Amount 4482.00

Description

Title 4521427065!DAMPENER,FLUID PRES
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102
PURCHASE ORDER AWARD SPM4A612V5197 2012-03-30 2012-07-28 2012-07-28
Unique Award Key CONT_AWD_SPM4A612V5197_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 3500.00

Description

Title 4520847114!DAMPENER,FLUID PRES
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102
PO AWARD SPM4A612MFW78 2012-03-06 2012-05-30 2012-05-30
Unique Award Key CONT_AWD_SPM4A612MFW78_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4520552918!BOA
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, 112153102
PURCHASE ORDER AWARD SPM4A612MBH04 2011-12-18 2012-07-18 2012-07-18
Unique Award Key CONT_AWD_SPM4A612MBH04_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14322.40
Current Award Amount 14322.40
Potential Award Amount 14322.40

Description

Title 4519922652!DAMPENER,FLUID PRES
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient CHEMIQUIP PRODUCTS CO INC
UEI G25VNJA34EL4
Legacy DUNS 062506183
Recipient Address UNITED STATES, 56 2ND AVE, BROOKLYN, KINGS, NEW YORK, 112153102

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729621 0215000 1979-04-10 3 WEST 18TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1981-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-05-07
Abatement Due Date 1979-05-11
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-05-07
Abatement Due Date 1979-05-25
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-05-07
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-05-07
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-05-07
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 E05 II
Issuance Date 1979-05-07
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-05-07
Abatement Due Date 1979-05-11
Nr Instances 1
11727187 0215000 1977-08-05 3 WEST 18TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1977-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-08
Abatement Due Date 1977-08-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-08-08
Abatement Due Date 1977-08-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-08
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-08
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-08-08
Abatement Due Date 1977-08-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-08
Abatement Due Date 1977-08-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-08
Abatement Due Date 1977-08-20
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-08
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-08
Abatement Due Date 1977-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State