Search icon

EAGLE SCAFFOLDING CO., INC.

Company Details

Name: EAGLE SCAFFOLDING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272529
ZIP code: 11701
County: Nassau
Place of Formation: New Jersey
Address: 67 MILL ST, AMITYVILLE, NY, United States, 11701

Agent

Name Role Address
PHILIP PALADINO Agent 320 BROOKLYN AVE., MASSAPEQUA PARK, NY, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 MILL ST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL PALADINO Chief Executive Officer 67 MILL STREET, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2002-05-17 2012-06-12 Address 67 MILL ST, AMITYVILLE, NY, 11701, 2819, USA (Type of address: Principal Executive Office)
1998-06-24 2002-05-17 Address 320 BROOKLYN AVE., MASSAPEQUA_PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062033 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180622006052 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160606006145 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120612006502 2012-06-12 BIENNIAL STATEMENT 2012-06-01
080612003198 2008-06-12 BIENNIAL STATEMENT 2008-06-01
020517002383 2002-05-17 BIENNIAL STATEMENT 2002-06-01
980624000038 1998-06-24 APPLICATION OF AUTHORITY 1998-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458840 0216000 1998-05-28 SWISS RE AMERICA 175 KING ST, ARMONK, NY, 10504
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-06-01
Emphasis L: FALL
Case Closed 1999-08-30

Related Activity

Type Accident
Activity Nr 102030061
Type Referral
Activity Nr 901780106
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 E09 I
Issuance Date 1998-11-25
Abatement Due Date 1998-12-03
Initial Penalty 1500.0
Contest Date 1998-12-17
Final Order 1999-05-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 1998-11-25
Abatement Due Date 1999-05-13
Current Penalty 1500.0
Contest Date 1998-12-17
Final Order 1999-05-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 1998-11-25
Abatement Due Date 1999-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1998-12-17
Final Order 1999-05-06
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State