Search icon

CROSSLAND CONTRACTING CORP.

Company Details

Name: CROSSLAND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 02 Aug 2006
Entity Number: 1225311
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-956-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
NOOR M CHEEMA Chief Executive Officer 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
0836098-DCA Inactive Business 2002-12-10 2005-06-30

History

Start date End date Type Value
1988-01-07 1996-07-03 Address 25-12 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060802000519 2006-08-02 CERTIFICATE OF DISSOLUTION 2006-08-02
060217002354 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040504002087 2004-05-04 BIENNIAL STATEMENT 2004-01-01
011226002089 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000203002421 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980108002305 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960703002133 1996-07-03 BIENNIAL STATEMENT 1996-01-01
B587817-3 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1338653 RENEWAL INVOICED 2003-01-02 125 Home Improvement Contractor License Renewal Fee
459280 TRUSTFUNDHIC INVOICED 2002-12-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
459275 FINGERPRINT INVOICED 2002-12-10 50 Fingerprint Fee
459276 TRUSTFUNDHIC INVOICED 2000-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1338654 RENEWAL INVOICED 2000-11-14 100 Home Improvement Contractor License Renewal Fee
459277 TRUSTFUNDHIC INVOICED 1998-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1338655 RENEWAL INVOICED 1998-11-20 100 Home Improvement Contractor License Renewal Fee
1338656 RENEWAL INVOICED 1997-01-14 100 Home Improvement Contractor License Renewal Fee
459278 TRUSTFUNDHIC INVOICED 1996-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1338657 RENEWAL INVOICED 1995-01-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534622 0215600 2003-05-09 47-20 40TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-07-07
Emphasis S: CONSTRUCTION
Case Closed 2004-06-30

Related Activity

Type Referral
Activity Nr 200832624
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-08-27
Abatement Due Date 2003-09-09
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2003-09-24
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2003-08-27
Abatement Due Date 2003-09-16
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2003-09-24
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-08-27
Abatement Due Date 2003-10-15
Contest Date 2003-09-24
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-08-27
Abatement Due Date 2003-09-02
Contest Date 2003-09-24
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-08-27
Abatement Due Date 2003-10-15
Contest Date 2003-09-24
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State