Search icon

UNIFLEX, INC.

Company Details

Name: UNIFLEX, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Nov 2001 (23 years ago)
Date of dissolution: 13 Nov 2001
Entity Number: 2698396
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705215 0214700 2000-11-17 383 W. JOHN STREET, HICKSVILLE, NY, 11801
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
17936964 0214700 1997-07-09 474 GRAND BLVD., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-07-09
Case Closed 1997-08-13

Related Activity

Type Referral
Activity Nr 200150936
Health Yes
300132404 0214700 1997-01-03 474 GRAND BLVD., WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-28
Case Closed 1997-10-14

Related Activity

Type Complaint
Activity Nr 73992547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1997-06-09
Abatement Due Date 1997-07-03
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1997-07-01
Final Order 1997-10-06
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-06-09
Abatement Due Date 1997-08-29
Current Penalty 675.0
Initial Penalty 1350.0
Contest Date 1997-07-01
Final Order 1997-10-06
Nr Instances 35
Nr Exposed 35
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-06-09
Abatement Due Date 1997-07-25
Contest Date 1997-07-01
Final Order 1997-10-06
Nr Instances 35
Nr Exposed 35
Gravity 01
17672742 0214700 1987-10-07 474 GRAND BLVD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1987-10-13
11499787 0214700 1983-08-30 474 GRAND BLVD, Westbury, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-08-30
Case Closed 1983-09-01

Related Activity

Type Complaint
Activity Nr 320357726
11520848 0214700 1983-02-23 474 GRAND AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-03-09
Abatement Due Date 1983-03-01
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-03-02
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-03-02
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1983-03-02
Abatement Due Date 1983-03-01
Nr Instances 1
11467859 0214700 1979-01-15 474 GRAND BLVD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-15
Case Closed 1984-03-10
11547213 0214700 1977-08-09 474 GRAND BLVD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-10
Case Closed 1977-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-08-17
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-08-17
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-17
Abatement Due Date 1977-09-07
Nr Instances 2
11493590 0214700 1976-06-07 474 GRAND BOULEVARD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-06-07
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E07 IB
Issuance Date 1976-06-10
Abatement Due Date 1976-07-28
Nr Instances 3
11455458 0214700 1976-05-26 474 GRAND BOULEVARD, Westbury, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-03-12
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1976-03-16
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-13
Abatement Due Date 1974-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-21
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403139 Patent 1994-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-07-01
Termination Date 1994-10-03
Date Issue Joined 1994-08-03
Section 1338

Parties

Name UNIFLEX, INC.
Role Plaintiff
Name RAINBOW POLY BAG CO.,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State