Search icon

THE CROSSLAND GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CROSSLAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (37 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 363, CENTEREAH, NY, United States, 11720

Chief Executive Officer

Name Role Address
RICHARD LUCIANI JR Chief Executive Officer 79 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
1146788-DCA Inactive Business 2006-03-17 2008-04-30

History

Start date End date Type Value
2019-05-20 2022-05-09 Address 79 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-05-20 2022-05-09 Address PO BOX 363, CENTEREAH, NY, 11720, USA (Type of address: Service of Process)
2010-11-05 2019-05-20 Address 10 LOGRANDE COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
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: Principal Executive Office)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-02 2021-04-20 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 244-7676
Add Date:
2005-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State