Name: | HAWKEYE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2391749 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 ACCESS ROAD, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 ACCESS ROAD, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM J. HAUGLAND | Agent | 2 ACCESS ROAD, PATCHOGUE, NY, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2001-06-07 | Address | 8 MEADOW CREEK COURT, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1999-06-23 | 2000-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-06-23 | 2000-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031231000434 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
030516002009 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010607002010 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
001017000180 | 2000-10-17 | CERTIFICATE OF CHANGE | 2000-10-17 |
000411000593 | 2000-04-11 | CERTIFICATE OF CHANGE | 2000-04-11 |
991104000502 | 1999-11-04 | AFFIDAVIT OF PUBLICATION | 1999-11-04 |
991104000495 | 1999-11-04 | AFFIDAVIT OF PUBLICATION | 1999-11-04 |
990623000634 | 1999-06-23 | ARTICLES OF ORGANIZATION | 1999-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302946520 | 0215000 | 2001-04-19 | N. 11TH ST BETWEEN BEDFORD & DRIGGS AVE, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202865895 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 B01 |
Issuance Date | 2001-05-04 |
Abatement Due Date | 2001-05-09 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2001-05-04 |
Abatement Due Date | 2001-05-09 |
Current Penalty | 3500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2001-05-04 |
Abatement Due Date | 2001-05-12 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-05-04 |
Abatement Due Date | 2001-05-12 |
Current Penalty | 3500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-05-04 |
Abatement Due Date | 2001-05-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State