Search icon

AIRFLEX CORP.

Company Details

Name: AIRFLEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1990 (35 years ago)
Entity Number: 1477061
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 965 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Address: 965 CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 965 CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JONATHAN FOGELMAN Chief Executive Officer 50 TIBER ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2021-07-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-29 2012-09-12 Address 50 TIMER RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2006-08-22 2012-09-12 Address 156 SUMMER ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2006-08-22 2008-08-29 Address 50 TIBER ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-08-23 2006-08-22 Address 31 SHERWOOD GATE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-08-23 2006-08-22 Address 965 CONKLIN STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1990-09-25 1993-08-23 Address 937 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-09-25 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120912006503 2012-09-12 BIENNIAL STATEMENT 2012-09-01
080829002175 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060822002745 2006-08-22 BIENNIAL STATEMENT 2006-09-01
961003002275 1996-10-03 BIENNIAL STATEMENT 1996-09-01
931228002217 1993-12-28 BIENNIAL STATEMENT 1993-09-01
930823002695 1993-08-23 BIENNIAL STATEMENT 1992-09-01
900925000092 1990-09-25 CERTIFICATE OF INCORPORATION 1990-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809718 0215000 2008-12-02 469 WEST STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-12-02
Emphasis L: CONSTLOC
Case Closed 2009-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-03
Abatement Due Date 2009-03-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003104 Labor Management Relations Act 2000-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-24
Termination Date 2000-07-06
Section 0185

Parties

Name SHEET M WORKERS'
Role Plaintiff
Name AIRFLEX CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State