Search icon

FLEXO-CRAFT PRINTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXO-CRAFT PRINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1977 (48 years ago)
Entity Number: 443932
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375
Principal Address: 185 FRONT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDEL KLEIN Chief Executive Officer 185 FRONT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
GITOMER, SCHWIMMER, BERNS & ELLIOT, ESQS. DOS Process Agent 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1977-08-04 1993-05-26 Address 118-21 WUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180821031 2018-08-21 ASSUMED NAME LLC DISCONTINUANCE 2018-08-21
20110324039 2011-03-24 ASSUMED NAME LLC INITIAL FILING 2011-03-24
040226000187 2004-02-26 ANNULMENT OF DISSOLUTION 2004-02-26
DP-1684503 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
930924002920 1993-09-24 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-06
Type:
Referral
Address:
185 FRONT STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-24
Type:
Complaint
Address:
185 FRONT STREET, New York -Richmond, NY, 11201
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLEXO-CRAFT PRINTS, INC.
Party Role:
Plaintiff
Party Name:
ROYAL TEXAS WALL COVERING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State