Search icon

SUPERFLEX LTD.

Company Details

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

Chief Executive Officer

Name Role Address
YIGAL ELBAZ Chief Executive Officer 400 S SECOND ST., ELIZABETH, NJ, United States, 07206

DOS Process Agent

Name Role Address
MICHAEL ELBAZ DOS Process Agent 400 S SECOND ST., ELIZABETH, NJ, United States, 07206

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339410391 0215000 2013-09-12 152 44TH STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2013-09-12
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-12-20

Violation Items

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.
17652041 0215000 1987-10-28 650 FOUNTAIN AVENUE, BROOKLYN, NY, 11208
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