Search icon

EAGLE BEEF CLOTH CO., INC.

Company Details

Name: EAGLE BEEF CLOTH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1949 (76 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 61062
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 276 NEWPORT ST., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE BEEF CLOTH CO., INC. DOS Process Agent 276 NEWPORT ST., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-1646860 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
Z010193-2 1980-03-26 ASSUMED NAME CORP INITIAL FILING 1980-03-26
7435-45 1949-01-07 CERTIFICATE OF INCORPORATION 1949-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11530243 0214700 1983-03-01 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-02
11575693 0214700 1980-04-17 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-17
Case Closed 1984-03-10
11575578 0214700 1980-03-11 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-11
Case Closed 1980-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1980-03-14
Abatement Due Date 1980-04-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-03-14
Abatement Due Date 1980-03-24
Nr Instances 1
11480332 0214700 1979-03-08 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1984-03-10
11480159 0214700 1979-01-22 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 A03
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 8
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-01-31
Abatement Due Date 1979-03-05
Nr Instances 1
11508983 0214700 1976-01-14 15 E BETHPAGE RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-19
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-19
Abatement Due Date 1976-02-16
Nr Instances 3
11586203 0214700 1973-08-15 15 E BETHPAGE RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-15
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State