Search icon

EAGLE BUILDING SYSTEMS, INC.

Company Details

Name: EAGLE BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610592
ZIP code: 93637
County: New York
Place of Formation: Wyoming
Address: 3353 Yeager Drive, Madera, CA, United States, 93637

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 3353 Yeager Drive, Madera, CA, United States, 93637

Chief Executive Officer

Name Role Address
KING F HUSEIN Chief Executive Officer PMB 297, PO BOX 30000, JACKSON, WY, United States, 83002

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PMB 297, PO BOX 30000, JACKSON, WY, 83002, 0600, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PMB 297, PO BOX 30000, JACKSON, WY, 83002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-01 2023-12-01 Address PMB 297, PO BOX 30000, JACKSON, WY, 83002, 0600, USA (Type of address: Chief Executive Officer)
2012-07-03 2015-12-01 Address PMB 297, PO BOX 30000, JACKSON, WY, 83002, 0600, USA (Type of address: Chief Executive Officer)
2010-01-08 2017-12-01 Address 1841 HOWARD RD, MADERA, CA, 93637, USA (Type of address: Principal Executive Office)
2010-01-08 2012-07-03 Address 1841 HOWARD RD, MADERA, CA, 93637, USA (Type of address: Chief Executive Officer)
2007-12-28 2019-01-28 Address 1111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039114 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216003567 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191203062304 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-48904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007317 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007621 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131205006144 2013-12-05 BIENNIAL STATEMENT 2013-12-01
120703002051 2012-07-03 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120410000756 2012-04-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-04-10
DP-2052108 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627320 0215800 1997-09-20 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-04-02

Related Activity

Type Accident
Activity Nr 100880244

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Unclassified
Standard Cited 5A0001
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Current Penalty 28000.0
Initial Penalty 49000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard UNAPEQUIP
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State