Search icon

SUPER EAGLE CONTRACTING, INC.

Company Details

Name: SUPER EAGLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1986 (39 years ago)
Entity Number: 1116435
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 31-37 86TH STREET, JACKSON HEIGHTS, NY, United States, 11369
Principal Address: 31-32 86TH STREET, JACKSON HEIGHTS, NY, United States, 11369

Contact Details

Phone +1 718-392-4050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALBIR CHAND DOS Process Agent 31-37 86TH STREET, JACKSON HEIGHTS, NY, United States, 11369

Chief Executive Officer

Name Role Address
BALBIR CHAND Chief Executive Officer 31-32 86TH STREET, JACKSON HEIGHTS, NY, United States, 11369

Licenses

Number Status Type Date End date
1095462-DCA Active Business 2011-06-21 2025-02-28

History

Start date End date Type Value
1999-04-06 2009-10-01 Address 30-39 86TH STREET, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process)
1986-10-02 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-02 1999-04-06 Address 20 VESEY ST., SUITE 1205, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001002407 2009-10-01 BIENNIAL STATEMENT 2008-10-01
990406000727 1999-04-06 CERTIFICATE OF AMENDMENT 1999-04-06
990406000735 1999-04-06 CERTIFICATE OF CHANGE 1999-04-06
980618000324 1998-06-18 ANNULMENT OF DISSOLUTION 1998-06-18
DP-934082 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B408107-4 1986-10-02 CERTIFICATE OF INCORPORATION 1986-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614773 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3614772 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307956 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307957 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
2996404 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996398 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2561825 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561846 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2038247 RENEWAL INVOICED 2015-04-06 100 Home Improvement Contractor License Renewal Fee
2038246 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310496997 0215000 2006-12-21 66-68 RIVINGTON STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-21
Emphasis L: GUTREH, L: FALL
Case Closed 2007-03-14

Related Activity

Type Referral
Activity Nr 202646931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Nr Instances 1
Nr Exposed 4
Gravity 01
309595437 0216000 2006-09-06 500 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-07
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State