EAGLE CONTROL CORP.

Name: | EAGLE CONTROL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1990 (36 years ago) |
Entity Number: | 1417024 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 Old Dock Road, Yaphank, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 Old Dock Road, Yaphank, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
FRANK C. ZAHRADKA | Chief Executive Officer | 23 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Address | 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2023-09-15 | Address | 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
1998-01-28 | 2023-09-15 | Address | 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 1998-01-28 | Address | 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915001172 | 2023-09-15 | BIENNIAL STATEMENT | 2022-01-01 |
140324002308 | 2014-03-24 | BIENNIAL STATEMENT | 2014-01-01 |
120312002817 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100301002726 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080124002802 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State