Search icon

FLEX ELECTRICAL CONSTRUCTORS, INC.

Company Details

Name: FLEX ELECTRICAL CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1979 (46 years ago)
Entity Number: 548082
ZIP code: 12189
County: Schenectady
Place of Formation: New York
Address: 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189
Principal Address: 11 SCOTT PLACE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
KEVIN J HAGGERTY Chief Executive Officer 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189

Form 5500 Series

Employer Identification Number (EIN):
141613101
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-03 2009-03-19 Address 4 VALLEY VIEW AVE., RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1997-04-04 2009-03-19 Address 123 SHERIDAN AVE, ALBANY, NY, 12210, 2426, USA (Type of address: Chief Executive Officer)
1997-04-04 2009-03-19 Address 123 SHERIDAN AVE, ALBANY, NY, 12210, 2426, USA (Type of address: Service of Process)
1997-04-04 2003-03-03 Address 3 FOXWOOD CIRCLE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1995-02-08 1997-04-04 Address PO BOX 79, 337 COLUMBIA STREET, RENSSELAER, NY, 12144, 0079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305060172 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20170615128 2017-06-15 ASSUMED NAME CORP INITIAL FILING 2017-06-15
150302007839 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006518 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110330002378 2011-03-30 BIENNIAL STATEMENT 2011-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-23
Type:
Referral
Address:
UNITY HOUSE 2431 6TH AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-15
Type:
Prog Related
Address:
ROUTE 150, MILLERS MARKET, WEST SAND LAKE, NY, 12153
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-26
Type:
Prog Related
Address:
OAK ST. CORINTH HIGH SCHOOL, CORINTH, NY, 12822
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State