Search icon

EAGLE UPHOLSTERY SUPPLY HOUSE INC.

Company Details

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

DOS Process Agent

Name Role Address
EAGLE UPHOLSTERY SUPPLY HOUSE INC. DOS Process Agent 29 HULL ST., BROOKLYN, NY, United States, 11233

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11669959 0235300 1975-04-07 688 CENTRAL AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-24
Emphasis N: TIP
Case Closed 1984-03-10
11654456 0235300 1975-02-04 688 CENTRAL AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-04
Case Closed 1975-03-24

Violation Items

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
11654654 0235300 1975-01-19 688 CENTRAL AVE, New York -Richmond, NY, 11207
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