Search icon

FLEXIBLE SHAFT CORP.

Company Details

Name: FLEXIBLE SHAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 95225
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SMITH & RAFSKY DOS Process Agent 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1796134 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B211383-2 1985-04-04 ASSUMED NAME CORP INITIAL FILING 1985-04-04
8808-97 1954-09-01 CERTIFICATE OF INCORPORATION 1954-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11703311 0235300 1977-06-28 215-217 EAGLE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
11659885 0235300 1977-06-02 215-17 EAGLE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-06-09
Abatement Due Date 1977-06-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-09
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1977-06-09
Abatement Due Date 1977-06-27
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-09
Abatement Due Date 1977-06-20
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State