Search icon

EAGLE AFFILIATES, INC.

Company Details

Name: EAGLE AFFILIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 407010
ZIP code: 07029
County: Nassau
Place of Formation: New Jersey
Address: 505 MANOR AVENUE, HARRISON, NJ, United States, 07029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 MANOR AVENUE, HARRISON, NJ, United States, 07029

History

Start date End date Type Value
1976-08-09 1980-08-01 Address 1 LINDEN PLACE, SUTIE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170726099 2017-07-26 ASSUMED NAME LLC INITIAL FILING 2017-07-26
DP-1362810 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
A688379-6 1980-08-01 CERTIFICATE OF MERGER 1980-08-01
A334575-4 1976-08-09 APPLICATION OF AUTHORITY 1976-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706900 0235300 1981-01-08 101-01 AVENUE D, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-08
Case Closed 1981-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-01-15
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-01-15
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1981-01-15
Abatement Due Date 1981-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1981-01-15
Abatement Due Date 1981-01-20
Nr Instances 1
11666369 0235300 1978-10-24 101-01 AVENUE D, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-10-26
Case Closed 1978-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-11-06
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-11-06
Abatement Due Date 1978-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State