Search icon

SELUX CORPORATION

Headquarter

Company Details

Name: SELUX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1983 (41 years ago)
Entity Number: 878442
ZIP code: 10992
County: Ulster
Place of Formation: New York
Address: 7 BEATTIE RD, PO BOX 1060, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 5 LUMEN LANE, PO BOX 1060, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SELUX CORPORATION, CONNECTICUT 2778749 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFJJHKXDNKD5 2024-08-15 5 LUMEN LN, HIGHLAND, NY, 12528, 1903, USA 5 LUMEN LANE, PO BOX 1060, HIGHLAND, NY, 12528, 8060, USA

Business Information

Doing Business As SELUX CORP
URL http://www.selux.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-08-28
Initial Registration Date 2009-04-07
Entity Start Date 1983-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335131, 335132

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK BOWER
Address 5 LUMEN LANE, HIGHLAND, NY, 12528, USA
Government Business
Title PRIMARY POC
Name ASHLEY CLARK
Address 5 LUMEN LANE, HIGHLAND, NY, 12528, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J19F9MTP0QDC85 878442 US-NY GENERAL ACTIVE No data

Addresses

Legal PO BOX 1060, 5 LUMEN LANE, HIGHLAND, US-NY, US, 12528
Headquarters PO Box 1060, 5 Lumen Lane, Highland, US-NY, US, 12528

Registration details

Registration Date 2013-03-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 878442

DOS Process Agent

Name Role Address
SELUX CORPORATION DOS Process Agent 7 BEATTIE RD, PO BOX 1060, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
JUERGEN HESS Chief Executive Officer C/0 SEMPERLUX AG, MOTZENER STRASSE 34, BERLIN, Germany

History

Start date End date Type Value
2015-11-03 2017-11-01 Address C/0 SEMPERLUX AG, MOTZENER STRASSE 34, BERLIN, 1000, DEU (Type of address: Chief Executive Officer)
2001-10-29 2015-11-03 Address C/0 SEMPERLUX AG, MOTZENER STRASSE 34, BERLIN, 1000, DEU (Type of address: Chief Executive Officer)
2001-10-29 2019-11-01 Address 5 LUMEN LANE, PO BOX 1060, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1997-10-30 2001-10-29 Address C/O SEMPERLUX GMBH, MOTZENER STRASSE 34, 1000 BERLIN 48, 00000, DEU (Type of address: Chief Executive Officer)
1995-05-16 2023-05-28 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1994-02-03 2001-10-29 Address PO BOX 1060, 3 LUMEN LANE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1994-02-03 2001-10-29 Address PO BOX 1060, 3 LUMEN LANE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1993-01-07 1994-02-03 Address POB 1060, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-01-07 1997-10-30 Address MOTZENER STRASSE 34, 1000 BERLIN 48, 00000, DEU (Type of address: Chief Executive Officer)
1993-01-07 1994-02-03 Address POB 1060, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060094 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006369 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103007086 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131105006245 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111125002142 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091204002069 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071211002731 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051209002791 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002459 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011029002061 2001-10-29 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347797227 0213100 2024-10-04 5 LUMEN LANE, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-08
Emphasis N: AMPUTATE, N: DUSTEXPL

Related Activity

Type Complaint
Activity Nr 2217492
Safety Yes
341041630 0213100 2015-11-06 5 LUMEN LANE, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-01-11
Case Closed 2016-03-23

Related Activity

Type Complaint
Activity Nr 1035250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2016-01-19
Abatement Due Date 2016-01-29
Current Penalty 1620.0
Initial Penalty 5400.0
Final Order 2016-02-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.332(b)(1): Employees were not trained in and familiar with the safety-related work practices required by 1910.331 through 1910.335 that pertained to their respective job assignments: a) Machine shop addition - On or about October, 28, 2015, an employee was directed to open an energized 75KVA transformer and was not trained by the employer concerning the hazards involved or the necessary personal protective equipment necessary to be wearing to safely work on this unit when it was energized.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2016-01-19
Abatement Due Date 2016-01-25
Current Penalty 1620.0
Initial Penalty 5400.0
Final Order 2016-02-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(1): Live parts to which an employee was exposed were not deenergized before the employee worked on or near them: a) a) Machine shop addition - On or about October, 28, 2015, an employee was directed to open an energized 75KVA transformer. The employee was exposed to the possibility of burn injuries from an electrical arc flash event.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2016-01-19
Abatement Due Date 2016-01-29
Current Penalty 1620.0
Initial Penalty 5400.0
Final Order 2016-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(1)(i): Employees working in areas where there were potential electrical hazards were not provided with electrical protective equipment that was appropriate for the specific parts of the body that needed to be protected and for the work being performed: a) a) Machine shop addition - On or about October, 28, 2015, an employee was directed to open an energized transformer. The employee was exposed to the possibility of burn injuries from an electrical arc flash event without adequate personal protective equipment for working on a 480 volt transformer as specified in NFPA 70 E Standards for Electric Safety in the Workplace - 2012 Edition.
315750679 0213100 2011-10-06 5 LUMEN LANE, HIGHLAND, NY, 12528
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-11-15
Emphasis S: NOISE
Case Closed 2012-01-20

Related Activity

Type Referral
Activity Nr 202973327
Safety Yes
Health Yes
315750364 0213100 2011-08-25 5 LUMEN LANE, HIGHLAND, NY, 12528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-22
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: NOISE, S: ELECTRICAL, S: AMPUTATIONS, N: SSTARG10, N: AMPUTATE, S: STRUCK-BY
Case Closed 2012-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 L04 I
Issuance Date 2011-10-06
Abatement Due Date 2011-11-01
Current Penalty 2142.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2011-10-06
Abatement Due Date 2011-11-01
Current Penalty 3060.0
Initial Penalty 3060.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-10-06
Abatement Due Date 2011-11-01
Current Penalty 2142.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-10-06
Abatement Due Date 2011-11-01
Current Penalty 4410.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-10-06
Abatement Due Date 2011-10-11
Current Penalty 2142.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2011-10-06
Abatement Due Date 2011-11-01
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310523345 0213100 2007-10-17 5 LUMEN LN, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-10-17
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-05-29

Related Activity

Type Complaint
Activity Nr 205324478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2008-02-06
Abatement Due Date 2008-04-25
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-02-06
Abatement Due Date 2008-02-26
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2008-02-06
Abatement Due Date 2008-02-26
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 5
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3175992 SELUX CORPORATION SELUX CORP NFJJHKXDNKD5 5 LUMEN LN, HIGHLAND, NY, 12528-1903
Capabilities Statement Link -
Phone Number 845-834-1439
Fax Number -
E-mail Address ashley.clark@selux.com
WWW Page http://www.selux.com
E-Commerce Website -
Contact Person ASHLEY CLARK
County Code (3 digit) 111
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 5E4H9
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335132
NAICS Code's Description Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing
Buy Green Yes
Code 335131
NAICS Code's Description Residential Electric Lighting Fixture Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900011 Civil Rights Employment 2021-05-14 motion before trial
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2024-04-16
Date Issue Joined 2021-11-02
Pretrial Conference Date 2021-11-19
Section 1981
Sub Section JB
Status Terminated

Parties

Name SAPIO
Role Plaintiff
Name SELUX CORPORATION
Role Defendant
1900011 Civil Rights Employment 2019-01-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-04
Termination Date 2020-05-06
Section 1981
Sub Section JB
Status Terminated

Parties

Name SAPIO
Role Plaintiff
Name SELUX CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State