Search icon

EAGLE CONSTRUCTION CO., INC.

Company Details

Name: EAGLE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2004 (21 years ago)
Date of dissolution: 01 Jun 2006
Entity Number: 3002852
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 145 06 JAMAICA AVE, JAMAICA, NY, United States, 11435
Address: 145-06 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-06 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
HUG DINH TRAN Chief Executive Officer EAGLE CONSTRUCTION CO INC, 145 06 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
060601000151 2006-06-01 CERTIFICATE OF DISSOLUTION 2006-06-01
060203003148 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040121000957 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594827 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3594826 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280413 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280412 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929296 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929297 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2507973 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507974 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1972625 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972624 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2275063 0215000 1985-10-11 501 HICKS STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-15
Emphasis N: SWINGSCAF
Case Closed 1988-02-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 I08
Issuance Date 1985-11-25
Abatement Due Date 1985-11-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 I11
Issuance Date 1985-11-25
Abatement Due Date 1985-11-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
2276681 0215000 1985-07-11 501 HICKS STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-12
Emphasis N: SWINGSCAF
Case Closed 1986-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1985-07-18
Abatement Due Date 1985-07-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-07-18
Abatement Due Date 1985-07-19
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-07-18
Abatement Due Date 1985-07-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State