Search icon

EAGLE REHAB, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE REHAB, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (30 years ago)
Date of dissolution: 16 Jun 2017
Entity Number: 1969686
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 542 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SHENDELL Chief Executive Officer 542 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2006-02-02 2007-12-03 Address 542 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-02-02 2007-12-03 Address 542 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-02-02 2007-12-03 Address 542 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-05-04 2006-02-02 Address 1 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-05-04 2006-02-02 Address 1 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170616000633 2017-06-16 CERTIFICATE OF DISSOLUTION 2017-06-16
140401006186 2014-04-01 BIENNIAL STATEMENT 2013-11-01
111213002411 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091119002454 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071203002592 2007-12-03 BIENNIAL STATEMENT 2007-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-21
Type:
Unprog Rel
Address:
1115 COLLEGE AVE., BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State