Name: | EAGLE UPHOLSTERY SUPPLY HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1946 (78 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 60188 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 HULL ST., BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAGLE UPHOLSTERY SUPPLY HOUSE INC. | DOS Process Agent | 29 HULL ST., BROOKLYN, NY, United States, 11233 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-793507 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B181523-2 | 1985-01-11 | ASSUMED NAME CORP INITIAL FILING | 1985-01-11 |
6852-28 | 1946-11-01 | CERTIFICATE OF INCORPORATION | 1946-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11669959 | 0235300 | 1975-04-07 | 688 CENTRAL AVE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11654456 | 0235300 | 1975-02-04 | 688 CENTRAL AVE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 B 030004 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100132 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-03-07 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025005 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Nr Instances | 4 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1975-02-14 |
Abatement Due Date | 1975-02-19 |
Nr Instances | 4 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-01-19 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State