Search icon

CHAIRMASTERS INC.

Company Details

Name: CHAIRMASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1946 (79 years ago)
Entity Number: 57691
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 200 EAST 146TH STREET, BRONX, NY, United States, 10451
Principal Address: 200 EAST 146TH ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 2400

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
1K153 Active Non-Manufacturer 1974-03-15 2024-03-02 No data No data

Contact Information

POC DONALD M. SMITH
Phone +1 914-366-7901
Fax +1 914-366-7904
Address 505 WHITE PLAINS RD STE 212, TARRYTOWN, NY, 10591 5108, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 146TH STREET, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JEFF JAHIER Chief Executive Officer 200 EAST 146TH ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
1994-03-21 2002-02-08 Address 200 EAST 146TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1993-04-28 2002-02-08 Address 200 EAST 146TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-03-21 Address 1383 CARLL STRAT PAT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1985-05-15 1993-04-28 Address 200 E. 146TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)
1949-12-07 1964-05-04 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 100
1949-12-07 1964-05-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1946-02-04 1949-12-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-02-04 1985-05-15 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1946-02-04 1949-12-07 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
100325002612 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080211002166 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060310002076 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040202002513 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020208002283 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000306002097 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980205002752 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940321002287 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930428002826 1993-04-28 BIENNIAL STATEMENT 1993-02-01
B275235-2 1985-10-07 ASSUMED NAME CORP INITIAL FILING 1985-10-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD JFKCJFK08P00013 2007-11-27 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_JFKCJFK08P00013_3352_-NONE-_-NONE-
Awarding Agency John F. Kennedy Center for the Performing Arts
Link View Page

Description

Title CHAIRS FOR IKE
NAICS Code 337121: UPHOLSTERED HOUSEHOLD FURNITURE MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient CHAIRMASTERS INC.
UEI V4A3PLPELVR9
Legacy DUNS 001483247
Recipient Address UNITED STATES, 200 E 146TH ST, BRONX, 104515599
PO AWARD JFKCJFK12P00051 2012-07-13 2012-10-22 2012-10-22
Unique Award Key CONT_AWD_JFKCJFK12P00051_3352_-NONE-_-NONE-
Awarding Agency John F. Kennedy Center for the Performing Arts
Link View Page

Description

Title THEATER LAB CHAIRS
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7195: MISCELLANEOUS FURNITURE AND FIXTURES

Recipient Details

Recipient CHAIRMASTERS INC.
UEI V4A3PLPELVR9
Legacy DUNS 001483247
Recipient Address UNITED STATES, 2572 PARK AVE, BRONX, 104515512

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598522 0216000 2007-03-21 200 EAST 146TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-21
Emphasis L: HHHT50
Case Closed 2007-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2007-06-14
Abatement Due Date 2007-06-22
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 2007-07-05
Final Order 2007-12-07
Nr Instances 1
Nr Exposed 70
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2007-06-14
Abatement Due Date 2007-07-18
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 2007-07-05
Final Order 2007-12-07
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2007-06-14
Abatement Due Date 2007-07-18
Current Penalty 575.0
Initial Penalty 700.0
Contest Date 2007-07-05
Final Order 2007-12-07
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2007-06-14
Abatement Due Date 2007-07-18
Contest Date 2007-07-05
Final Order 2007-12-07
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2007-06-14
Abatement Due Date 2007-07-18
Contest Date 2007-07-05
Final Order 2007-12-07
Nr Instances 2
Nr Exposed 2
Gravity 02
304376973 0216000 2001-07-12 200 EAST 146TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-09-21
Emphasis L: WOOD
Case Closed 2001-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2001-09-28
Abatement Due Date 2001-11-14
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 D01
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 15
Gravity 01
102776127 0215600 1989-09-01 200 E 146TH ST., BRONX, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-09-01
Case Closed 1989-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Current Penalty 450.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Current Penalty 250.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Current Penalty 250.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Current Penalty 250.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-22
Abatement Due Date 1989-11-01
Nr Instances 1
Nr Exposed 20
Gravity 01
100221084 0215600 1986-02-25 200 EAST 146TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-04-03
Abatement Due Date 1986-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1986-03-11
Abatement Due Date 1986-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-03-11
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 1
11861523 0215600 1982-09-24 200 EAST 146TH ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-24
Case Closed 1984-03-20
11829298 0215600 1982-06-25 200 E 146TH ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-25
Case Closed 1982-06-25
12068524 0235500 1981-02-20 200 EAST 146 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-02-27
Case Closed 1981-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1981-03-12
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1981-03-12
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1981-03-30
Abatement Due Date 1981-04-02
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 3
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-03-30
Abatement Due Date 1981-05-30
Nr Instances 1
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-03-30
Abatement Due Date 1981-05-30
Nr Instances 1
12080321 0235500 1975-04-10 200 EAST 146 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-10
Case Closed 1984-03-10
12072997 0235500 1975-01-14 200 EAST 146 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Emphasis N: TIP
Case Closed 1975-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1975-02-05
Abatement Due Date 1975-02-11
Initial Penalty 65.0
Contest Date 1975-02-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Initial Penalty 45.0
Contest Date 1975-02-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Current Penalty 50.0
Initial Penalty 75.0
Contest Date 1975-02-15
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B00
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-02-05
Abatement Due Date 1975-02-11
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Initial Penalty 35.0
Contest Date 1975-02-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-02-05
Abatement Due Date 1975-02-11
Initial Penalty 60.0
Contest Date 1975-02-15
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-02-05
Abatement Due Date 1975-02-11
Current Penalty 150.0
Initial Penalty 240.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D04 II
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Initial Penalty 170.0
Contest Date 1975-02-15
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-02-05
Abatement Due Date 1975-02-11
Current Penalty 400.0
Initial Penalty 850.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1975-02-05
Abatement Due Date 1975-02-24
Current Penalty 95.0
Initial Penalty 95.0
Contest Date 1975-02-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State