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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3353 Yeager Drive, Madera, CA, United States, 93637 |
Name | Role | Address |
---|---|---|
KING F HUSEIN | Chief Executive Officer | PMB 297, PO BOX 30000, JACKSON, WY, United States, 83002 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300627320 | 0215800 | 1997-09-20 | 50 FORGE AVE, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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