Search icon

SAM FLAX, INC.

Company Details

Name: SAM FLAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1963 (62 years ago)
Entity Number: 154271
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 254 WEST 31TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD FLAX Chief Executive Officer 254 WEST 31TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NUCHNICK, GOLIEB & GOLIEB ATTORENYS AT LAW DOS Process Agent 630 FIFTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-05-13 1994-05-06 Address 39 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-05-06 Address 39 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-05-13 1994-05-06 Address 630 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1963-01-31 1993-05-13 Address 25 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990326002135 1999-03-26 BIENNIAL STATEMENT 1999-01-01
970429002048 1997-04-29 BIENNIAL STATEMENT 1997-01-01
940506002516 1994-05-06 BIENNIAL STATEMENT 1994-01-01
930513002338 1993-05-13 BIENNIAL STATEMENT 1993-01-01
C190961-2 1992-08-04 ASSUMED NAME CORP INITIAL FILING 1992-08-04
364612 1963-01-31 CERTIFICATE OF INCORPORATION 1963-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-05 No data 900 3RD AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
50168 PL VIO INVOICED 2005-11-04 1410.5 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627312 0235200 1973-06-25 25 EAST 28 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-25
Case Closed 1984-03-10
11626827 0235200 1973-05-17 25 EAST 28 STREET, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1973-05-25
Abatement Due Date 1973-06-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-05-25
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100106 D05 IV
Issuance Date 1973-05-25
Abatement Due Date 1973-05-30
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State