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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) PLAN 2014 141613101 2015-06-05 FLEX ELECTRICAL CONSTRUCTORS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing KEVIN J HAGGERTY
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing KEVIN J HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) 2013 141613101 2014-05-30 FLEX ELECTRICAL CONSTRUCTORS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2014-05-30
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) 2012 141613101 2013-07-08 FLEX ELECTRICAL CONSTRUCTORS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) 2011 141613101 2012-07-17 FLEX ELECTRICAL CONSTRUCTORS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Plan administrator’s name and address

Administrator’s EIN 141613101
Plan administrator’s name FLEX ELECTRICAL CONSTRUCTORS, INC.
Plan administrator’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189
Administrator’s telephone number 5184491407

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) 2010 141613101 2011-10-06 FLEX ELECTRICAL CONSTRUCTORS, INC. 11
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Plan administrator’s name and address

Administrator’s EIN 141613101
Plan administrator’s name FLEX ELECTRICAL CONSTRUCTORS, INC.
Plan administrator’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189
Administrator’s telephone number 5184491407

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. RETIEMENT PLAN & TRUST 2010 141613101 2011-10-06 FLEX ELECTRICAL CONSTRUCTORS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Plan administrator’s name and address

Administrator’s EIN 141613101
Plan administrator’s name FLEX ELECTRICAL CONSTRUCTORS, INC.
Plan administrator’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189
Administrator’s telephone number 5184491407

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. 401(K) 2010 141613101 2011-10-10 FLEX ELECTRICAL CONSTRUCTORS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Plan administrator’s name and address

Administrator’s EIN 141613101
Plan administrator’s name FLEX ELECTRICAL CONSTRUCTORS, INC.
Plan administrator’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189
Administrator’s telephone number 5184491407

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KEVIN HAGGERTY
FLEX ELECTRICAL CONSTRUCTORS, INC. RETIEMENT PLAN & TRUST 2010 141613101 2011-10-06 FLEX ELECTRICAL CONSTRUCTORS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238210
Sponsor’s telephone number 5184491407
Plan sponsor’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189

Plan administrator’s name and address

Administrator’s EIN 141613101
Plan administrator’s name FLEX ELECTRICAL CONSTRUCTORS, INC.
Plan administrator’s address 2431 3RD AVENUE, WATERVLIET, NY, 12189
Administrator’s telephone number 5184491407

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing KEVIN HAGGERTY

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

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)
1995-02-08 1997-04-04 Address PO BOX 79, 337 COLUMBIA STREET, RENSSELAER, NY, 12144, 0079, USA (Type of address: Service of Process)
1995-02-08 1997-04-04 Address 3 FOXWOOD CIRCLE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1979-03-29 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-29 1995-02-08 Address 38 NO FERRY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

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
090319003171 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002495 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050428002761 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030303002362 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010309002410 2001-03-09 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339559189 0213100 2014-01-23 UNITY HOUSE 2431 6TH AVENUE, TROY, NY, 12180
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-13
Case Closed 2014-05-28

Related Activity

Type Referral
Activity Nr 869327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2014-04-03
Abatement Due Date 2014-04-22
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) During electrical work on or before 1/22/14 employees were not instructed in the recognition and avoidance of arc flash hazards associated with 480 volt electrical panels and related equipment.
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2014-04-03
Abatement Due Date 2014-04-22
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. a) During electrical work, on or before January 22, 2014. The personal protective gear being worn by the employee, safety glasses and insulated gloves, was not adequate personal protective equipment while performing preparation work for installing a new 60 amp 3 pole breaker in an existing 480 volt electrical panel in that the personal protective equipment used by the employee did not provide adequate protection from arc flash hazards when working on an energized panel.
Citation ID 01003
Citaton Type Other
Standard Cited 19260301 A
Issuance Date 2014-04-03
Abatement Due Date 2014-04-15
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.301(a): Employers shall not issue or permit the use of unsafe hand tools. a) On or about January 22, 2013 an employee was permitted to use a unsafe hand tool (utility knife wrappped with electrical tape) in an energized panel.
Citation ID 01004
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2014-04-03
Abatement Due Date 2014-04-22
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): No employer shall permit an employee to work in such proximity to any part of an electric power circuit that the employee could contact the electric power circuit in the course of work, unless the employee is protected against electric shock by deenergizing the circuit and grounding it or by guarding it effectively by insulation or other means. a) On or before January 22, 2014 electrical work involving a 480 volt electrical panel was being conducted with the conductors energized while an employee was exposed to possible contact while attempting to complete preparation work for installation of a 60 Amp 3 pole breaker in the electrical panel.
108807686 0213100 1994-08-15 ROUTE 150, MILLERS MARKET, WEST SAND LAKE, NY, 12153
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01
100800226 0213100 1988-04-26 OAK ST. CORINTH HIGH SCHOOL, CORINTH, NY, 12822
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-31
Abatement Due Date 1988-06-03
Current Penalty 160.0
Initial Penalty 250.0
Contest Date 1988-06-06
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-05-31
Abatement Due Date 1988-06-03
Current Penalty 240.0
Initial Penalty 350.0
Contest Date 1988-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-05-31
Abatement Due Date 1988-06-03
Contest Date 1988-06-06
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-05-31
Abatement Due Date 1988-06-03
Contest Date 1988-06-06
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State