Name: | EAGLE EYE AUTO WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1103751 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1370 SIXTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRAININ & MCKENZIE | DOS Process Agent | 1370 SIXTH AVENUE, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1321968 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B432132-6 | 1986-12-08 | CERTIFICATE OF INCORPORATION | 1986-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102879483 | 0214700 | 1993-03-16 | 108 GLEN COVE AVENUE, GLEN COVE, NY, 11542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-08-04 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-08-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-07-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-07-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-08-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-08-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State