Search icon

FLEXIBLE FABRICATORS, INC.

Company Details

Name: FLEXIBLE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1986 (39 years ago)
Date of dissolution: 02 Jul 1997
Entity Number: 1083781
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 883 ELTON STREET, BROOKLYN, NY, United States, 11208
Principal Address: 55 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN J. RODOLITZ Chief Executive Officer 883 ELTON PLACE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 ELTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1986-05-19 1992-12-07 Address 6 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970702000026 1997-07-02 CERTIFICATE OF DISSOLUTION 1997-07-02
960528002620 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930806002090 1993-08-06 BIENNIAL STATEMENT 1993-05-01
921207003223 1992-12-07 BIENNIAL STATEMENT 1992-05-01
B385154-3 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
B360607-4 1986-05-19 CERTIFICATE OF INCORPORATION 1986-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109052415 0213100 1996-06-04 55 JERSEY AVE., PORT JERVIS, NY, 12771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-06-04
Case Closed 1996-06-10
2254795 0213100 1985-07-11 JERSEY AVENUE, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-07-11
Case Closed 1985-07-11
12096095 0235500 1975-10-09 55 JERSEY AVE, Port Jervis, NY, 12771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1984-03-10
12095949 0235500 1975-08-25 55 JERSEY AVE, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-09-18
Abatement Due Date 1975-10-03
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State