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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 965 CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JONATHAN FOGELMAN | Chief Executive Officer | 50 TIBER ROAD, SYOSSET, NY, United States, 11791 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809718 | 0215000 | 2008-12-02 | 469 WEST STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003104 | Labor Management Relations Act | 2000-04-24 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | SHEET M WORKERS' |
Role | Plaintiff |
Name | AIRFLEX CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State