Search icon

EAGLE BOX CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAY HOFFMAN Chief Executive Officer 1636-1638 NEW HWY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636-1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
133949966
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-13
Type:
Complaint
Address:
1 ADAMS BLVD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State