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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROSS COUNTRY MANUFACTURING, INC., CONNECTICUT | 0653640 | CONNECTICUT |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN | 2022 | 161274576 | 2023-06-07 | CROSS COUNTRY MANUFACTURING, INC. | 1 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN | 2021 | 161274576 | 2022-09-06 | CROSS COUNTRY MANUFACTURING, INC. | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CROSS COUNTRY MANUFACTURING, INC. 401(K) PLAN | 2020 | 161274576 | 2021-07-07 | CROSS COUNTRY MANUFACTURING, INC. | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | FRANK HANRAHAN |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CHARLES H. FORKEY, III | Chief Executive Officer | 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
CROSS COUNTRY MANUFACTURING, INC. | DOS Process Agent | 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346652142 | 0215800 | 2023-04-24 | 2355 STATE HIGHWAY 206, GREENE, NY, 13778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State