Name: | EAGLE HOME PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1991 (34 years ago) |
Entity Number: | 1499182 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE CHEMTOB | Chief Executive Officer | 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
EAGLE HOME PRODUCTS INC. | DOS Process Agent | 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-11 | 2021-03-16 | Address | 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2021-03-16 | Address | 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1993-05-12 | 1999-03-11 | Address | 368 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1999-03-11 | Address | 468 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1999-03-11 | Address | 468 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060025 | 2021-03-16 | BIENNIAL STATEMENT | 2019-01-01 |
030204002153 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010116002374 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990311003044 | 1999-03-11 | BIENNIAL STATEMENT | 1999-01-01 |
970327002797 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State