Search icon

CROSS COUNTRY MANUFACTURING, INC.

Headquarter

Company Details

Name: CROSS COUNTRY MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1986 (39 years ago)
Entity Number: 1069908
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778
Principal Address: 2355 State Highway #206, GREENE, NY, United States, 13778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CROSS COUNTRY MANUFACTURING, INC., CONNECTICUT 0653640 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2022 161274576 2023-06-07 CROSS COUNTRY MANUFACTURING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2022 161274576 2023-06-07 CROSS COUNTRY MANUFACTURING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2021 161274576 2022-09-06 CROSS COUNTRY MANUFACTURING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2020 161274576 2021-07-07 CROSS COUNTRY MANUFACTURING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2019 161274576 2020-06-17 CROSS COUNTRY MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2018 161274576 2019-07-25 CROSS COUNTRY MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2017 161274576 2018-07-13 CROSS COUNTRY MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2016 161274576 2017-05-31 CROSS COUNTRY MANUFACTURING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2015 161274576 2016-05-26 CROSS COUNTRY MANUFACTURING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing FRANK HANRAHAN
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN 2014 161274576 2015-06-08 CROSS COUNTRY MANUFACTURING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 336210
Sponsor’s telephone number 6076564103
Plan sponsor’s address P.O. BOX 565, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing FRANK HANRAHAN

Chief Executive Officer

Name Role Address
CHARLES H. FORKEY, III Chief Executive Officer 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, United States, 13778

DOS Process Agent

Name Role Address
CROSS COUNTRY MANUFACTURING, INC. DOS Process Agent 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-03-01 Address 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2006-03-23 2024-03-01 Address 2355 STATE HIGHWAY 206, GREENE, NY, 13778, USA (Type of address: Service of Process)
1998-03-16 2006-03-23 Address PO BOX 565, 12 MILL ST, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1998-03-16 2006-03-23 Address PO BOX 565, 12 MILL ST, GREENE, NY, 13778, USA (Type of address: Service of Process)
1998-03-16 2010-04-09 Address 4755 STATE HWY 41, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-03-16 Address ROUTE 206, PO BOX 565, GREENE, NY, 13778, 0565, USA (Type of address: Principal Executive Office)
1993-08-12 1998-03-16 Address HC 75 BOX 929, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-03-16 Address ROUTE 206, PO BOX 565, GREENE, NY, 13778, 0565, USA (Type of address: Service of Process)
1986-03-31 1993-08-12 Address R. R. 3 BOX 241, GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301045461 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220620001311 2022-06-20 BIENNIAL STATEMENT 2022-03-01
200304060632 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008369 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140306006599 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120424002164 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002516 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080311002462 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323002702 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040309002180 2004-03-09 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346652142 0215800 2023-04-24 2355 STATE HIGHWAY 206, GREENE, NY, 13778
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-24
Case Closed 2023-09-12

Related Activity

Type Complaint
Activity Nr 2022433
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2023-08-04
Abatement Due Date 2023-09-07
Current Penalty 2511.75
Initial Penalty 3349.0
Final Order 2023-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s). a) 2355 State Highway 206 Greene, NY 13778, Smaller Warehouse, Komatsu FG25 Propane Forklift, on or about 4/24/2023: Ambient air concentrations of carbon monoxide exceeded 35 ppm after the operation of propane powered forklift. Abatement certification must be submitted for this item.
344094453 0215800 2019-06-19 2355 STATE HIGHWAY 206, GREENE, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Health
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-07-10
Current Penalty 1449.0
Initial Penalty 1932.0
Final Order 2019-07-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Spray Booth Area, on or about 6/19/19: Employees wear 3M half face air purifying respirators and had not been provided with a medical evaluation.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2019-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) Spray Booth Area, on or about 6/19/19: Employees required to wear 3M half face air purifying respirators had not been fit tested.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-07-10
Abatement Due Date 2019-07-30
Current Penalty 2841.75
Initial Penalty 3789.0
Final Order 2019-07-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Large Shop, on or about 6/26/19: Specific procedures were not developed or written for employees who perform servicing and/or maintenance on various machinery or equipment including but not limited to: Lodge & Shipley Shear.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-07-10
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-07-16
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Large Shop, Drill Press Area, on or about 6/26/19: Two Clausing Drill Presses were not provided with a chuck and tool guard. b) Small Shop, Drill Press Area, on or about 6/26/19: Walker Turner Drill Press was not provided with a chuck and tool guard. c) Small Shop, Drill Press Area, on or about 6/26/19: Two Power Matics Drill Presses were not provided with a chuck and tool guard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3792478308 2021-01-22 0248 PPS 2355 STATE HIGHWAY 206, GREENE, NY, 13778
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENE, CHENANGO, NY, 13778
Project Congressional District NY-22
Number of Employees 15
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95525.75
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State