Search icon

BAY EAGLE CONSTRUCTION INC.

Company Details

Name: BAY EAGLE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2369443
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: CONSTANTINE PENGOS, 8116 - 7TH AVENUE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-836-1560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CONSTANTINE PENGOS, 8116 - 7TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1076765-DCA Inactive Business 2003-02-07 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1799284 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990421000097 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
546796 TRUSTFUNDHIC INVOICED 2003-04-01 250 Home Improvement Contractor Trust Fund Enrollment Fee
546799 RENEWAL INVOICED 2003-02-07 125 Home Improvement Contractor License Renewal Fee
546797 LICENSE INVOICED 2001-04-05 100 Home Improvement Contractor License Fee
546795 FINGERPRINT INVOICED 2001-04-03 50 Fingerprint Fee
546798 TRUSTFUNDHIC INVOICED 2001-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305742769 0215000 2002-10-01 14 LEWIS PLACE, BROOKLYN, NY, 11218
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-10-02
Emphasis L: FALL, S: SILICA, S: CONSTRUCTION, N: SILICA, L: SCAFFOLD
Case Closed 2003-04-25

Related Activity

Type Complaint
Activity Nr 204112213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State