Name: | EAGLE INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1985 (40 years ago) |
Branch of: | EAGLE INSTRUMENTS, INC., Connecticut (Company Number 0164376) |
Entity Number: | 996887 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | PO BOX 728, 35 GROVE ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBERT SCHNEIDER | Chief Executive Officer | PO BOX 728, 35 GROVE ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-05-14 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-05-14 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070511002967 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050721002644 | 2005-07-21 | BIENNIAL STATEMENT | 2005-05-01 |
050310002462 | 2005-03-10 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State