Search icon

THE FLEXENE CORP.

Company Details

Name: THE FLEXENE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1946 (79 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 58125
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 108 LAMAR ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KURT GODIGKEIT DOS Process Agent 108 LAMAR ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
KURT GODIGKEIT Chief Executive Officer 108 LAMAR ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2000-03-31 2006-05-22 Address 40 CUTTER MILL ROAD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-03-19 2000-03-31 Address 1440 BROADWAY, ROOM 1352, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-12 2006-05-22 Address 24-50 46TH ST, LONG ISLAND CITY, NY, 11103, 1008, USA (Type of address: Chief Executive Officer)
1995-04-12 2006-05-22 Address 24-50 46TH ST, LONG ISLAND CITY, NY, 11103, 1008, USA (Type of address: Principal Executive Office)
1946-03-16 1998-03-19 Address 1440 BROADWAY, ROOM 1352, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000206 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
160330006030 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140519002011 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120420003195 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100408002022 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002346 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060522002381 2006-05-22 BIENNIAL STATEMENT 2005-03-01
000331002675 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980319002088 1998-03-19 BIENNIAL STATEMENT 1998-03-01
950412002462 1995-04-12 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220359 0215600 1986-03-25 24-50 46TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-04-14
Case Closed 1986-04-28
11748951 0215000 1975-12-30 653-659 ELEVENTH AVE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-19
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-19
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-19
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B01 I
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Initial Penalty 45.0
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Current Penalty 15.0
Initial Penalty 35.0
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1976-01-14
Abatement Due Date 1976-02-16
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-01-15
Final Order 1976-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State