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)
1987-02-04 1989-07-25 Address 323 GRAND BLVD., 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
050311002622 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204002356 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010212002781 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990402002065 1999-04-02 BIENNIAL STATEMENT 1999-02-01
970328002677 1997-03-28 BIENNIAL STATEMENT 1997-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2579235009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CROSS READY MIX INC.
Recipient Name Raw CROSS READY MIX INC.
Recipient DUNS 189450786
Recipient Address 505 GRAND BLVD, WESTBURY, NASSAU, NEW YORK, 11590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875497 0214700 1995-01-18 GRAND BLVD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-27
Case Closed 1995-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-02-02
Abatement Due Date 1995-03-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-02-02
Abatement Due Date 1995-03-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040003
Issuance Date 1995-02-02
Abatement Due Date 1995-03-22
Nr Instances 5
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1995-02-02
Abatement Due Date 1995-03-22
Nr Instances 5
Nr Exposed 13
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-02-02
Abatement Due Date 1995-02-14
Nr Instances 2
Nr Exposed 1
112877725 0214700 1994-10-27 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-18
Case Closed 1995-02-16

Related Activity

Type Inspection
Activity Nr 112877691

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1995-01-30
Abatement Due Date 1995-02-02
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-01-30
Abatement Due Date 1995-02-02
Nr Instances 1
Nr Exposed 1
Gravity 01
109914028 0214700 1994-01-13 41 PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1995-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-03-04
Abatement Due Date 1994-03-09
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1994-03-22
Final Order 1994-07-05
Nr Instances 1
Nr Exposed 1
Gravity 03
101541241 0214700 1990-01-10 380 WASHINGTON AVE., ROOSEVELT, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-02-27
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 1
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156433 Intrastate Non-Hazmat 2003-07-31 20000 2002 1 28 Private(Property)
Legal Name CROSS READY MIX INC
DBA Name -
Physical Address 505 GRAND BLVD, WESTBURY, NY, 11590-0323, US
Mailing Address PO BOX 323, WESTBURY, NY, 11590-0323, US
Phone (516) 997-1000
Fax (516) 997-0000
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102673 Employee Retirement Income Security Act (ERISA) 2011-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-03
Termination Date 2011-11-04
Date Issue Joined 2011-06-29
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name CROSS READY MIX INC.
Role Defendant
9405148 Employee Retirement Income Security Act (ERISA) 1994-11-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 9
Filing Date 1994-11-07
Termination Date 1995-11-06
Date Issue Joined 1994-11-23
Section 1132

Parties

Name CROSS READY MIX INC.
Role Defendant
Name BROWN,
Role Plaintiff
0804057 Bankruptcy Appeals Rule 28 USC 158 2008-10-02 other
Circuit Second 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-02
Termination Date 2008-10-23
Section 1334
Status Terminated

Parties

Name CROSS READY MIX INC.
Role Plaintiff
Name -8
Role Defendant
1302484 Employee Retirement Income Security Act (ERISA) 2013-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-24
Termination Date 2014-08-05
Date Issue Joined 2014-02-27
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name CROSS READY MIX INC.
Role Defendant
9301394 Employee Retirement Income Security Act (ERISA) 1993-03-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1993-03-31
Termination Date 1993-07-20
Section 1145

Parties

Name BOURGAL,
Role Plaintiff
Name CROSS READY MIX INC.
Role Defendant
0804056 Bankruptcy Appeals Rule 28 USC 158 2008-10-02 other
Circuit Second 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-02
Termination Date 2009-06-04
Section 1334
Status Terminated

Parties

Name CROSS READY MIX INC.
Role Plaintiff
Name OFFICIAL COMMITTE OF UNSECURED
Role Defendant
1200493 Employee Retirement Income Security Act (ERISA) 2012-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-02
Termination Date 2013-11-06
Date Issue Joined 2012-02-15
Section 1132
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State