Search icon

EAGLE DISMANTLING CORP.

Company Details

Name: EAGLE DISMANTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1984212
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: ATTN VASKO ZADRIMA, 12 WITS END, NEW HEMPSTEAD, NY, United States, 10977
Principal Address: 12 WITS END, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASKO ZADRIMA Chief Executive Officer 12 WITS END, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN VASKO ZADRIMA, 12 WITS END, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
1995-12-22 1998-01-28 Address 12 WITS END, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1757405 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980128002228 1998-01-28 BIENNIAL STATEMENT 1997-12-01
951222000239 1995-12-22 CERTIFICATE OF INCORPORATION 1995-12-22

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-0350 Office of Administrative Trials and Hearings Issued Barred by CPLR 2002-08-28 No data 2003-11-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619335 0215000 1998-11-23 111 8TH AVE, NEW YORK, NY, 10011
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-11-24
Emphasis L: GUTREH, N: SILICA
Case Closed 1999-04-07

Related Activity

Type Accident
Activity Nr 100850429

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1999-02-01
Abatement Due Date 1999-02-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-02-01
Abatement Due Date 1999-03-19
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-02-01
Abatement Due Date 1999-03-19
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1999-02-01
Abatement Due Date 1999-02-04
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 30
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-02-01
Abatement Due Date 1999-03-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 30
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1999-02-01
Abatement Due Date 1999-02-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1999-02-01
Abatement Due Date 1999-02-04
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 30
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-02-01
Abatement Due Date 1999-02-05
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1999-02-01
Abatement Due Date 1999-02-04
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 12
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304687 Employee Retirement Income Security Act (ERISA) 2003-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-09-16
Termination Date 2004-10-04
Date Issue Joined 2004-02-05
Section 1132
Status Terminated

Parties

Name PISCITELLI, AS A TRUSTEE OF TH
Role Plaintiff
Name EAGLE DISMANTLING CORP.
Role Defendant
0401565 Employee Retirement Income Security Act (ERISA) 2004-02-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 247000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-24
Termination Date 2005-05-24
Date Issue Joined 2004-05-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
Name EAGLE DISMANTLING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State