Name: | SUPERFLEX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1981 (43 years ago) |
Entity Number: | 670630 |
ZIP code: | 07206 |
County: | Kings |
Place of Formation: | New York |
Address: | 400 S SECOND ST., ELIZABETH, NJ, United States, 07206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIGAL ELBAZ | Chief Executive Officer | 400 S SECOND ST., ELIZABETH, NJ, United States, 07206 |
Name | Role | Address |
---|---|---|
MICHAEL ELBAZ | DOS Process Agent | 400 S SECOND ST., ELIZABETH, NJ, United States, 07206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-16 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-07 | 2019-12-02 | Address | 152 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2019-12-02 | Address | 152 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2017-04-07 | Address | 152 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2017-04-07 | Address | 152 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2001-11-30 | Address | 152 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2019-12-02 | Address | 152 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060457 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006393 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170407006391 | 2017-04-07 | BIENNIAL STATEMENT | 2015-12-01 |
140103002270 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111229002097 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091222002398 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
060113002812 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031125002003 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011130002100 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000218002034 | 2000-02-18 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339410391 | 0215000 | 2013-09-12 | 152 44TH STREET, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2013-10-29 |
Abatement Due Date | 2013-11-18 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Final Order | 2013-11-26 |
Nr Instances | 2 |
Nr Exposed | 91 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.29(b)(1): A log of all recordable work-related injuries and ilnesses (OSHA Form 300 or equivalent), was not completed in detail as required by the regulation: Establishment: 152 44th Street, Brooklyn, NY. The OSHA Form 300 for calendar year 2013 did not describe the injury or illness, parts of the body affected, and the object/substance that directly injured or made the person ill. On or about 09/12/2013. b) Case 2, 07/23/2013 Column F List only infection finger. c) Case 3, 07/30/2013 Column F List only Shoulder sprain. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-01-07 |
Case Closed | 1989-11-13 |
Related Activity
Type | Referral |
Activity Nr | 901098491 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101017 D01 |
Issuance Date | 1988-02-22 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-02-22 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-02-22 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State