EAGLE INDUSTRIES INTERNATIONAL, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 JUNIPER CIRCLE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
FRANK GALIZIA | Chief Executive Officer | 10 MILLFARM LN, BREWSTER, NY, United States, 10509 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State