Search icon

EAGLE ELEVATOR COMPANY, INC.

Company Details

Name: EAGLE ELEVATOR COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877245
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 60 Shawmut Road, Suite 1, Canton, MA, United States, 02021

Contact Details

Phone +1 617-221-8606

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JIM CORE Chief Executive Officer 60 SHAWMUT ROAD, SUITE 1, CANTON, MA, United States, 02021

Licenses

Number Status Type Date End date Address
1312200242 Expired Elevator Contractor (SH131) 2022-04-14 2024-04-14 60 Shawmut Rd Ste 1, Canton, MA, 02021

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-09 Address 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-12 2024-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-17 2024-01-12 Address 176 NORFOLK AVE, ROXBURY, MA, 02119, USA (Type of address: Service of Process)
2011-12-07 2024-01-12 Address 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer)
2009-11-10 2021-02-17 Address 176 NORFOLK AVE, ROXBURY, MA, 02119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003120 2024-02-09 BIENNIAL STATEMENT 2024-02-09
240112000674 2024-01-11 CERTIFICATE OF CHANGE BY ENTITY 2024-01-11
210217060253 2021-02-17 BIENNIAL STATEMENT 2019-11-01
171102006412 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131113006164 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111207002043 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091110000358 2009-11-10 APPLICATION OF AUTHORITY 2009-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State