Search icon

CROSS READY MIX INC.

Company Details

Name: CROSS READY MIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1987 (38 years ago)
Date of dissolution: 31 Mar 2016
Entity Number: 1142091
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: PO BOX 323, WESTBURY, NY, United States, 11590
Principal Address: PO BOX 323, GRAND BOULEVARD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 323, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PATRICK DEACETIS Chief Executive Officer GLENBY LN, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1999-04-02 2001-02-12 Address GLENBY LN, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1994-03-09 1999-04-02 Address PO BOX 323, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-25 1999-04-02 Address GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-04-02 Address GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1989-07-25 1994-03-09 Address PO BOX 323, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160331000172 2016-03-31 CERTIFICATE OF DISSOLUTION 2016-03-31
130313002188 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110406002858 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090206002573 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070309002923 2007-03-09 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2007-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1575000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-18
Type:
Planned
Address:
GRAND BLVD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-27
Type:
Unprog Rel
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-13
Type:
Prog Related
Address:
41 PINELAWN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-10
Type:
Planned
Address:
380 WASHINGTON AVE., ROOSEVELT, NY, 11757
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-0000
Add Date:
2003-08-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
28
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
CROSS READY MIX INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
CROSS READY MIX INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
CROSS READY MIX INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State