Search icon

EURO-FLEX, INC.

Company Details

Name: EURO-FLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1996 (29 years ago)
Date of dissolution: 04 Dec 1998
Entity Number: 1993477
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 331 W. 14TH STREET #2C, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C/O SILVIA ROSER Agent 331 W. 14TH STREET #2C, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 W. 14TH STREET #2C, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
981204000028 1998-12-04 CERTIFICATE OF DISSOLUTION 1998-12-04
960125000367 1996-01-25 CERTIFICATE OF INCORPORATION 1996-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300602265 0215600 2000-07-18 NORTHERN BLVD. & 211TH ST., BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-08-03
Abatement Due Date 2000-08-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-08-03
Abatement Due Date 2000-08-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2000-08-03
Abatement Due Date 2000-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2000-08-03
Abatement Due Date 2000-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State