Search icon

EAGLE INDUSTRIES INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE INDUSTRIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (32 years ago)
Entity Number: 1787222
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 7 JUNIPER CIRCLE, BREWSTER, NY, United States, 10509
Principal Address: 10 MILLFARM LN, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 JUNIPER CIRCLE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
FRANK GALIZIA Chief Executive Officer 10 MILLFARM LN, BREWSTER, NY, United States, 10509

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-279-3037
Contact Person:
ANDRES VERA
User ID:
P0617982

Unique Entity ID

Unique Entity ID:
Q4HVXYBYNA58
CAGE Code:
0ZX42
UEI Expiration Date:
2025-06-17

Business Information

Activation Date:
2024-06-18
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
0ZX42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2029-06-18
SAM Expiration:
2025-06-17

Contact Information

POC:
ANDRES VERA

History

Start date End date Type Value
2002-01-07 2014-02-12 Address 11 CRESTDALE DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1996-02-13 2002-01-07 Address 11 CRESTDALE DR, DANBURG, CT, 06810, USA (Type of address: Chief Executive Officer)
1996-02-13 2000-03-01 Address 12 MILLFARM LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-01-13 2000-03-01 Address 45 JUNIPER CIRCLE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002332 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120215002281 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100125002810 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080122002518 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002947 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A617VB504
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-19
Description:
8504326942!BEARING,ROLLER,NEED
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED
Procurement Instrument Identifier:
HSCG3817P200349
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17985.00
Base And Exercised Options Value:
17985.00
Base And All Options Value:
17985.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-04-05
Description:
BEARING
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED
Procurement Instrument Identifier:
SPETA617P0407
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5130.00
Base And Exercised Options Value:
5130.00
Base And All Options Value:
5130.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-20
Description:
8503941558!BEARING,BALL,ANNULAR
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State