Name: | EAGLE HEATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1983 (42 years ago) |
Entity Number: | 869771 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 566 OCEAN AVENUE, MASSAPEQUA ARK, NY, United States, 11758 |
Principal Address: | 566 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHLESINGER | Chief Executive Officer | 566 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MICHAEL SCHLESINGER | DOS Process Agent | 566 OCEAN AVENUE, MASSAPEQUA ARK, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-22 | 2023-10-22 | Address | 566 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-10-15 | 2023-10-22 | Address | 566 OCEAN AVENUE, MASSAPEQUA ARK, NY, 11758, USA (Type of address: Service of Process) |
2007-10-15 | 2023-10-22 | Address | 566 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2007-10-15 | Address | 327 ILLINOIS AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2007-10-15 | Address | 327 ILLINOIS AVE, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231022000113 | 2023-10-22 | BIENNIAL STATEMENT | 2023-09-01 |
221216003141 | 2022-12-16 | BIENNIAL STATEMENT | 2021-09-01 |
091023002638 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
071015002482 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
051110002036 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State