Search icon

PARAFLEX INDUSTRIES, INC.

Company Details

Name: PARAFLEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1968 (57 years ago)
Entity Number: 220334
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: MARTIN A LITWACK ESQ, 505 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: P.O. BOX 920 BROCKWAY RD, CHELSEA INDUSTRIAL PARK, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LITTMAN Chief Executive Officer P.O. BOX 920, BEACON, NY, United States, 12508

Agent

Name Role Address
GOLDSTEIN AND LITWACK Agent MARTIN A. LITWACK, 630 THIRD AVE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
LITWACK & RAYANO DOS Process Agent MARTIN A LITWACK ESQ, 505 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-03-20 2000-02-28 Address MARTIN A. LITWACK, 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-02-28 1986-03-20 Address 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000263 2023-01-13 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-01-13
20170705021 2017-07-05 ASSUMED NAME LLC INITIAL FILING 2017-07-05
000228002166 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980209002047 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940225002008 1994-02-25 BIENNIAL STATEMENT 1994-02-01
930308002136 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B336038-2 1986-03-20 CERTIFICATE OF AMENDMENT 1986-03-20
A549264-4 1979-02-01 CERTIFICATE OF AMENDMENT 1979-02-01
A25872-3 1972-11-03 CERTIFICATE OF AMENDMENT 1972-11-03
668573-4 1968-02-28 CERTIFICATE OF INCORPORATION 1968-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807942 0213100 1994-05-11 P.O. BOX 920, ONE PARAFLEX DR. & BROCKWAY RD., BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-06-24
Case Closed 1994-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-07-13
Abatement Due Date 1994-09-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1994-07-13
Abatement Due Date 1994-08-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-07-13
Abatement Due Date 1994-08-31
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-13
Abatement Due Date 1994-08-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-13
Abatement Due Date 1994-07-31
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-13
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-13
Abatement Due Date 1994-07-31
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 4
Nr Exposed 65
Gravity 00
2248458 0213100 1985-05-17 BROCKWAY ROAD, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1985-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-06-10
Abatement Due Date 1985-06-21
Nr Instances 2
Nr Exposed 2
10732782 0213100 1983-10-11 67 MAPLE ST, Beacon, NY, 12508
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State