Search icon

CROSS COUNTY READY MIX CORP.

Company Details

Name: CROSS COUNTY READY MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402974
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 157 ALBANY AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SCALAMANDRE Chief Executive Officer 157 ALBANY AVE., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
CROSS COUNTY READY MIX CORP. DOS Process Agent 157 ALBANY AVE., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 157 ALBANY AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2014-06-23 2024-03-13 Address 157 ALBANY AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-06-23 2024-03-13 Address 157 ALBANY AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-04-11 2014-06-23 Address P.O. BOX 323, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-01-20 2014-06-23 Address BOX 323, GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-01-20 2014-06-23 Address BOX 323, GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-04-11 Address 712 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1989-11-28 1993-01-20 Address 90 MERRICK AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1989-11-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313004166 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230104003062 2023-01-04 BIENNIAL STATEMENT 2021-11-01
200423060319 2020-04-23 BIENNIAL STATEMENT 2019-11-01
171228006164 2017-12-28 BIENNIAL STATEMENT 2017-11-01
160107006395 2016-01-07 BIENNIAL STATEMENT 2015-11-01
140623006289 2014-06-23 BIENNIAL STATEMENT 2013-11-01
111222002376 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091117002047 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071120002320 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060103002938 2006-01-03 BIENNIAL STATEMENT 2005-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155823 Intrastate Non-Hazmat 2003-12-31 10000 2002 7 28 Private(Property)
Legal Name CROSS COUNTY READY MIX CORP
DBA Name -
Physical Address 505 GRAND BLVD, WESTBURY, NY, 11590, US
Mailing Address PO BOX 323, WESTBURY, NY, 11590, 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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State