Search icon

EAGLE FABRICATING, INC.

Company Details

Name: EAGLE FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1990 (35 years ago)
Date of dissolution: 07 Mar 2019
Entity Number: 1479424
ZIP code: 14170
County: Erie
Place of Formation: New York
Address: PO BOX 268, WEST FALLS, NY, United States, 14170
Principal Address: 125 DOROTHY STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FASOLINO Chief Executive Officer 125 DOROTHY STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
EAGLE FABRICATING, INC. DOS Process Agent PO BOX 268, WEST FALLS, NY, United States, 14170

History

Start date End date Type Value
2006-10-03 2014-10-07 Address 125 DOROTHY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2000-09-29 2006-10-03 Address 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2000-09-29 2006-10-03 Address 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2000-09-29 2006-10-03 Address 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-12-16 2000-09-29 Address 125 DOROTHY ST, BUFFALO, NY, 14206, 2946, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-09-29 Address 125 DOROTHY ST, BUFFALO, NY, 14206, 2946, USA (Type of address: Principal Executive Office)
1992-12-16 2000-09-29 Address 125 DOROTHY ST, BUFFALO, NY, 14206, 2946, USA (Type of address: Service of Process)
1990-10-04 1992-12-16 Address 1045 JEWETT-HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000667 2019-03-07 CERTIFICATE OF DISSOLUTION 2019-03-07
181009006741 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007897 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006250 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121009006845 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101027002051 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080922002495 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061003002418 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002681 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020930002813 2002-09-30 BIENNIAL STATEMENT 2002-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1982077 Intrastate Non-Hazmat 2012-12-10 - - 1 1 Private(Property)
Legal Name EAGLE FABRICATING INC
DBA Name -
Physical Address 125 DOROTHY STREET, BUFFALO, NY, 14206, US
Mailing Address 125 DOROTHY STREET, BUFFALO, NY, 14206, US
Phone (716) 822-1127
Fax (716) 822-1135
E-mail EAGLEDAR@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State