Search icon

FLEX ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (40 years ago)
Entity Number: 995049
ZIP code: 14471
County: Ontario
Place of Formation: New York
Address: 5311 MEADOW CREEK LN, HONEOYE, NY, United States, 14471
Principal Address: 820 CANNING PKWY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA A MURPHY Chief Executive Officer 5311 MEADOW CREEK LN, HONOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5311 MEADOW CREEK LN, HONEOYE, NY, United States, 14471

Form 5500 Series

Employer Identification Number (EIN):
161263666
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2012-02-09 Address 820 CANNING PKWY, VICTOR, NY, 14564, 8940, USA (Type of address: Chief Executive Officer)
2000-11-13 2012-02-09 Address 820 CANNING PKWY, VICTOR, NY, 14564, 8940, USA (Type of address: Service of Process)
1993-02-11 2000-11-13 Address 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-11-13 Address 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Principal Executive Office)
1993-02-11 2000-11-13 Address 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120209002776 2012-02-09 BIENNIAL STATEMENT 2011-12-01
100121002109 2010-01-21 BIENNIAL STATEMENT 2009-12-01
060127002928 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031203002767 2003-12-03 BIENNIAL STATEMENT 2003-12-01
001113002232 2000-11-13 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010410PBA10
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-26
Description:
NUCLEAR REPAIR PART
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING
Procurement Instrument Identifier:
SPM7M410M1147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
347.00
Base And Exercised Options Value:
347.00
Base And All Options Value:
347.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-14
Description:
4513058219!HOSE,NONMETALLIC
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING
Procurement Instrument Identifier:
SPM7M108M1246
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7191.00
Base And Exercised Options Value:
7191.00
Base And All Options Value:
7191.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-17
Description:
4506552647!HOSE,NONM
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-05
Type:
Planned
Address:
820 CANNING PARKWAY, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State