Search icon

Eagle Design Corp.

Company Details

Name: Eagle Design Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Aug 2004 (21 years ago)
Date of Dissolution: 13 Mar 2013 (12 years ago)
Date of Status Change: 13 Mar 2013 (12 years ago)
Identification Number: 000142315
ZIP code: 02842
County: Newport County
Principal Address: 1015 AQUIDNECK AVENUE P.O. BOX 4243, MIDDLETOWN, RI, 02842, USA
Purpose: ELECTRICAL - PLUMBING - HEATING - COOLING - MECHANICAL CONTRACTORS

Agent

Name Role Address
MICHAEL J. SILVEIRA Agent 1580 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
MICHAEL J. SILVEIRA PRESIDENT 750 JEPSON LANE MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
JOSEPH H. SILVERIA TREASURER 1049 WAPPING ROAD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
MICHAEL J SILVEIRA SECRETARY 750 JEPSON LANE MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JOSEPH H. SILVERIA VICE PRESIDENT 1049 WAPPING ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
MICHAEL J. SILVEIRA DIRECTOR 750 JEPSON LANE MIDDLETOWN, RI 02842 USA
JOSEPH H. SILVERIA DIRECTOR 1049 WAPPING ROAD MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
201313847670 Revocation Certificate For Failure to Maintain a Registered Office 2013-03-13
201307972010 Revocation Notice For Failure to Maintain a Registered Office 2013-01-08
201307959840 Registered Office Not Maintained 2012-12-24
201294110950 Annual Report 2012-06-19
201293138180 Revocation Notice For Failure to File An Annual Report 2012-05-23
201176688120 Annual Report 2011-03-17
201062037610 Annual Report - Amended 2010-04-12
201062029110 Annual Report - Amended 2010-04-09
201059042070 Annual Report 2010-02-25
200944062520 Annual Report 2009-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N4008508A2626 2008-07-28 No data No data
Unique Award Key CONT_IDV_N4008508A2626_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title BPA MASTER AGREEMENT
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient EAGLE DESIGN CORP.
UEI TNJJVMXUW8H5
Legacy DUNS 620933932
Recipient Address 1580 WEST MAIN RD, MIDDLETOWN, NEWPORT, RHODE ISLAND, 028426302, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000453 Employee Retirement Income Security Act (ERISA) 2010-11-04 want of prosecution
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-04
Termination Date 2012-05-03
Section 1132
Status Terminated

Parties

Name DURAND,
Role Plaintiff
Name Eagle Design Corp.
Role Defendant

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State