Name: | THE CROSSLAND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (36 years ago) |
Date of dissolution: | 16 Nov 2021 |
Entity Number: | 1305179 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 363, CENTEREAH, NY, United States, 11720 |
Principal Address: | 79 HAWKINGS AVENUE, RONKONKOMA, NY, United States, 11779 |
Contact Details
Phone +1 631-244-7444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 363, CENTEREAH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
RICHARD LUCIANI JR | Chief Executive Officer | 79 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1146788-DCA | Inactive | Business | 2006-03-17 | 2008-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-20 | 2022-05-09 | Address | PO BOX 363, CENTEREAH, NY, 11720, USA (Type of address: Service of Process) |
2019-05-20 | 2022-05-09 | Address | 79 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2019-05-20 | Address | 10 LOGRANDE COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2010-11-05 | 2019-05-20 | Address | 10 LOGRANDE COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2019-05-20 | Address | 10 LOGRANDE COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-11-01 | 2010-11-05 | Address | 10 LOGRANDE CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2010-11-05 | Address | 10 LOGRANDE CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2010-11-05 | Address | 10 LOGRANDE CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-11-18 | 2005-01-14 | Address | 600 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-11-18 | 2006-11-01 | Address | 600 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003330 | 2021-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-16 |
190520002022 | 2019-05-20 | BIENNIAL STATEMENT | 2018-11-01 |
101105002346 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081104002853 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061101002391 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
050114002911 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021120002133 | 2002-11-20 | BIENNIAL STATEMENT | 2002-11-01 |
001107002357 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981102002321 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961202002236 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-02 | 2021-04-20 | Damaged Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
774393 | RENEWAL | INVOICED | 2006-03-17 | 600 | Tow Truck Company License Renewal Fee |
580993 | RENEWAL | INVOICED | 2003-11-06 | 600 | Tow Truck Company License Renewal Fee |
21029 | LL VIO | INVOICED | 2003-10-29 | 350 | LL - License Violation |
733012 | LICENSE | INVOICED | 2003-07-30 | 150 | Tow Truck Company License Fee |
733010 | FINGERPRINT | INVOICED | 2003-07-30 | 75 | Fingerprint Fee |
733011 | TRUSTFUNDTTC | INVOICED | 2003-07-30 | 200 | Tow Truck Company Trust Fund Enrollment Fee |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1436497 | Intrastate Non-Hazmat | 2005-11-18 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State