Search icon

EAGLE BEVERAGE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE BEVERAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1967 (58 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 209774
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 1043 COUNTY ROUTE 25, OSWEGO, NY, United States, 13126
Principal Address: PO BOX 1035, WEST FIFTH STREET RD, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1043 COUNTY ROUTE 25, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
DANIEL E DORSEY Chief Executive Officer PO BOX 1035, 1043 CT RTE 25, OSWEGO, NY, United States, 13126

Form 5500 Series

Employer Identification Number (EIN):
160925675
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-01 1997-01-03 Name EAGLE BEVERAGE & SNACK FOODS COMPANY, INC.
1993-02-24 2013-06-12 Address PO BOX 1035, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-02-24 2001-05-16 Address PO BOX 1035, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1979-02-21 1993-02-24 Address W. FIFTH ST. RD., OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1979-02-21 1995-06-01 Name EAGLE BEVERAGE COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
150714000625 2015-07-14 CERTIFICATE OF DISSOLUTION 2015-07-14
130612000926 2013-06-12 CERTIFICATE OF CHANGE 2013-06-12
130528002126 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110901002976 2011-09-01 BIENNIAL STATEMENT 2011-05-01
090512002330 2009-05-12 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-11
Type:
FollowUp
Address:
25121 COUNTY ROUTE 3, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-17
Type:
Planned
Address:
25121 COUNTY ROUTE 3, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-16
Type:
Planned
Address:
1043 COUNTY ROUTE 25, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-24
Type:
Planned
Address:
25121 COUNTY ROUTE 3, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-10-24
Type:
Planned
Address:
25121 COUNTY ROUTE 3, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State