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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946520 0215000 2001-04-19 N. 11TH ST BETWEEN BEDFORD & DRIGGS AVE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2001-06-14

Related Activity

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