Name: | EAGLE BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 2136579 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 1636-1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1636-1638 NEW HWY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAGLE BOX CO., INC. 401(K) PLAN | 2012 | 133949966 | 2013-06-20 | EAGLE BOX CO., INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-20 |
Name of individual signing | JAY HOFFMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 6312496698 |
Plan sponsor’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 133949966 |
Plan administrator’s name | EAGLE BOX CO., INC. |
Plan administrator’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6312496698 |
Signature of
Role | Plan administrator |
Date | 2012-05-15 |
Name of individual signing | JAY HOFFMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 6312496698 |
Plan sponsor’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 133949966 |
Plan administrator’s name | EAGLE BOX CO., INC. |
Plan administrator’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6312496698 |
Signature of
Role | Plan administrator |
Date | 2011-05-26 |
Name of individual signing | JAY HOFFMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 6312496698 |
Plan sponsor’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 133949966 |
Plan administrator’s name | EAGLE BOX CO., INC. |
Plan administrator’s address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6312496698 |
Signature of
Role | Plan administrator |
Date | 2010-09-16 |
Name of individual signing | JAY HOFFMAN |
Name | Role | Address |
---|---|---|
JAY HOFFMAN | Chief Executive Officer | 1636-1638 NEW HWY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636-1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-05 | 2013-12-02 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2013-12-02 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2013-12-10 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-04-27 | 2007-06-05 | Address | 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2007-06-05 | Address | 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-04-27 | 2007-06-05 | Address | 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1997-04-24 | 1999-04-27 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000803 | 2017-01-04 | CERTIFICATE OF DISSOLUTION | 2017-01-04 |
131210000621 | 2013-12-10 | CERTIFICATE OF CHANGE | 2013-12-10 |
131202002058 | 2013-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
130620006279 | 2013-06-20 | BIENNIAL STATEMENT | 2013-04-01 |
110425002978 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
070605002357 | 2007-06-05 | BIENNIAL STATEMENT | 2007-04-01 |
050606002634 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
030415002618 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010423002621 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990427002481 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302707278 | 0214700 | 2001-06-13 | 1 ADAMS BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200153906 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2001-06-25 |
Abatement Due Date | 2001-07-28 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 N06 |
Issuance Date | 2001-06-25 |
Abatement Due Date | 2001-06-28 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2001-06-25 |
Abatement Due Date | 2001-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State