Name: | EAGLE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612895 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 3302, BUFFALO, NY, United States, 14240 |
Principal Address: | RICHARD R SMITH, 2421 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6VQP2 | Active | Non-Manufacturer | 2013-04-12 | 2024-03-11 | 2025-11-24 | 2021-11-24 | |||||||||||||||
|
POC | RICHARD SMITH |
Phone | +1 716-893-0506 |
Fax | +1 716-897-3081 |
Address | 2421 HARLEM RD, BUFFALO, NY, 14225 4513, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
RICHARD R SMITH | Chief Executive Officer | 2421 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3302, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2004-02-10 | Address | 2421 HARLEM RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2004-02-10 | Address | PO BOX 3302, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
2000-03-27 | 2004-02-10 | Address | 2421 HARLEM RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 2000-03-27 | Address | 82 HOLTZ ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1994-03-04 | Address | 134 NORTH OGDEN STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2000-03-27 | Address | P.O. BOX 3302, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1993-05-14 | 2000-03-27 | Address | 182 HOLTZ ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1992-02-13 | 2022-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-13 | 1993-05-14 | Address | 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714002120 | 2014-07-14 | BIENNIAL STATEMENT | 2014-02-01 |
120813002649 | 2012-08-13 | BIENNIAL STATEMENT | 2012-02-01 |
100329002096 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080522002910 | 2008-05-22 | BIENNIAL STATEMENT | 2008-02-01 |
060404002590 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
040210002958 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020213002050 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000327002099 | 2000-03-27 | BIENNIAL STATEMENT | 2000-02-01 |
980326002313 | 1998-03-26 | BIENNIAL STATEMENT | 1998-02-01 |
940304002134 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8634447202 | 2020-04-28 | 0296 | PPP | 2421 HARLEM RD, BUFFALO, NY, 14225-4513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1777674 | Intrastate Non-Hazmat | 2024-04-30 | 15000 | 2014 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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