Search icon

HAWKEYE CONSTRUCTION, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 ACCESS ROAD, PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
WILLIAM J. HAUGLAND Agent 2 ACCESS ROAD, PATCHOGUE, NY, 11772

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-19
Type:
Complaint
Address:
N. 11TH ST BETWEEN BEDFORD & DRIGGS AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA,
Party Role:
Plaintiff
Party Name:
HAWKEYE CONSTRUCTION, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State