EAGLE BUILDING SERVICES INC.

Name: | EAGLE BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1996 (30 years ago) |
Entity Number: | 1987319 |
ZIP code: | 12518 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 TOMILY ROAD, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS STAGER | Chief Executive Officer | 8 TOMILY ROAD, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
EAGLE BUILDING SERVICES INC. | DOS Process Agent | 8 TOMILY ROAD, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2019-01-18 | Address | 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2019-01-18 | Address | 194 11TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2010-03-19 | 2019-01-18 | Address | 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2010-03-19 | Address | 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2010-03-19 | Address | 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190118060362 | 2019-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
140228002154 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120404002949 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100319003154 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
040121002658 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State