Search icon

STEELFLEX ELECTRO CORP.

Company Details

Name: STEELFLEX ELECTRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1970 (54 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 297093
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 145 S 13TH STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEELFLEX ELECTRO CORP. PENSION TRUST 2010 112298279 2011-07-14 STEELFLEX ELECTRO CORP. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 335900
Sponsor’s telephone number 6312264466
Plan sponsor’s address 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112298279
Plan administrator’s name STEELFLEX ELECTRO CORP.
Plan administrator’s address 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Administrator’s telephone number 6312264466

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ANTHONY RINE
STEELFLEX ELECTRO CORP. PENSION TRUST 2009 112298279 2010-09-14 STEELFLEX ELECTRO CORP. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 335900
Sponsor’s telephone number 6312264466
Plan sponsor’s address 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112298279
Plan administrator’s name STEELFLEX ELECTRO CORP.
Plan administrator’s address 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Administrator’s telephone number 6312264466

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing ANTHONY RINE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 S 13TH STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
PHILIP RINE Chief Executive Officer 145 S 13TH STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2006-09-22 2023-10-13 Address 145 S 13TH STREET, LINDENHURST, NY, 11757, 4546, USA (Type of address: Chief Executive Officer)
2006-09-22 2023-10-13 Address 145 S 13TH STREET, LINDENHURST, NY, 11757, 4546, USA (Type of address: Service of Process)
1998-10-21 2006-09-22 Address 145 S. 13TH STREET, LINDENHURST, NY, 11757, 4546, USA (Type of address: Chief Executive Officer)
1995-07-28 2006-09-22 Address 145 SOUTH 13TH ST, LINDENHURST, NY, 11757, 4546, USA (Type of address: Principal Executive Office)
1995-07-28 1998-10-21 Address 145 SOUTH 13TH ST, LINDENHURST, NY, 11757, 4546, USA (Type of address: Chief Executive Officer)
1995-07-28 2006-09-22 Address 145 SOUTH 13TH ST, LINDENHURST, NY, 11757, 4546, USA (Type of address: Service of Process)
1970-10-20 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-10-20 1995-07-28 Address 73 RIVERSIDE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000081 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
121203002068 2012-12-03 BIENNIAL STATEMENT 2012-10-01
101012002296 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080926003210 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060922002620 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041119002621 2004-11-19 BIENNIAL STATEMENT 2004-10-01
C316903-2 2002-05-30 ASSUMED NAME CORP INITIAL FILING 2002-05-30
001006002016 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981021002464 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961030002258 1996-10-30 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500684 0214700 1989-06-02 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-02
Case Closed 1989-06-06

Related Activity

Type Inspection
Activity Nr 17718321
100493634 0214700 1989-04-14 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-04-17
Case Closed 1989-06-06

Related Activity

Type Referral
Activity Nr 901343129
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 47
Related Event Code (REC) Referral
Gravity 07
17718321 0214700 1989-02-08 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-02-14

Related Activity

Type Inspection
Activity Nr 100554658
100554658 0214700 1988-10-24 145 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-25
Case Closed 1989-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1988-11-08
Abatement Due Date 1988-11-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-08
Abatement Due Date 1989-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 13
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-11-08
Abatement Due Date 1988-11-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-11-08
Abatement Due Date 1988-11-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-11-08
Abatement Due Date 1988-12-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 6
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-08
Abatement Due Date 1988-11-11
Nr Instances 3
Nr Exposed 55
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1988-11-08
Abatement Due Date 1988-11-15
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-08
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-08
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 55
Gravity 01
657403 0214700 1984-12-05 145 SOUTH 13TH ST, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1984-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-12-11
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-12-11
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-12-11
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-12-11
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-12-11
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 1
11515020 0214700 1983-03-01 145 SOUTH 13TH ST, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-01
Case Closed 1983-04-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-03-31
Abatement Due Date 1983-03-04
Nr Instances 6
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1983-03-31
Abatement Due Date 1983-04-29
Nr Instances 6
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-03-31
Abatement Due Date 1983-04-29
Nr Instances 6
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-03-31
Abatement Due Date 1983-03-04
Nr Instances 6
11578093 0214700 1981-12-30 145 SOUTH 13 ST, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-31
Case Closed 1982-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-01-05
Abatement Due Date 1982-02-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-01-05
Abatement Due Date 1982-02-08
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-01-05
Abatement Due Date 1982-02-08
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State