Search icon

CROSSTOWN INTERIOR CONTRACTING, INC.

Company Details

Name: CROSSTOWN INTERIOR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (35 years ago)
Entity Number: 1405634
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-39 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARING /401(K) PLAN 2016 112991394 2017-03-27 CROSSTOWN INTERIOR CONTRACTING INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing BRIAN CAMMAROTA
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARING /401(K) PLAN 2015 112991394 2016-04-11 CROSSTOWN INTERIOR CONTRACTING INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing BRIAN CAMMAROTA
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2014 112991394 2015-06-30 CROSSTOWN INTERIOR CONTRACTING INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2013 112991394 2014-05-23 CROSSTOWN INTERIOR CONTRACTING INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2012 112991394 2013-06-21 CROSSTOWN INTERIOR CONTRACTING INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2011 112991394 2012-06-22 CROSSTOWN INTERIOR CONTRACTING INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112991394
Plan administrator’s name CROSSTOWN INTERIOR CONTRACTING INC.
Plan administrator’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187866652

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2010 112991394 2011-07-15 CROSSTOWN INTERIOR CONTRACTING INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112991394
Plan administrator’s name CROSSTOWN INTERIOR CONTRACTING INC.
Plan administrator’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187866652

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2009 112991394 2010-09-13 CROSSTOWN INTERIOR CONTRACTING INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112991394
Plan administrator’s name CROSSTOWN INTERIOR CONTRACTING INC.
Plan administrator’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187866652

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JOHN SCHAUB
CROSSTOWN INTERIOR CONTRACTING INC. PROFIT SHARIN /401(K) PLAN 2009 112991394 2010-09-10 CROSSTOWN INTERIOR CONTRACTING INC. 13
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7187866652
Plan sponsor’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112991394
Plan administrator’s name CROSSTOWN INTERIOR CONTRACTING INC.
Plan administrator’s address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187866652

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing JOHN SCHAUB

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-39 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN SCHAUB Chief Executive Officer 46-39 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-07-18 2010-01-05 Address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-18 2010-01-05 Address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-07-18 2010-01-05 Address 46-39 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1989-12-07 1995-07-18 Address KIMLER, 330 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002666 2014-03-07 BIENNIAL STATEMENT 2013-12-01
100105002212 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060113003002 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040916002264 2004-09-16 BIENNIAL STATEMENT 2003-12-01
011206002726 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000106002502 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971202002515 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950718002515 1995-07-18 BIENNIAL STATEMENT 1993-12-01
C084235-2 1989-12-07 CERTIFICATE OF INCORPORATION 1989-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139953 0214700 1998-11-18 155 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-05-14
Emphasis S: CONSTRUCTION
Case Closed 2000-06-21

Related Activity

Type Complaint
Activity Nr 200148708
Health Yes

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19261101 D01
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Unclassified
Standard Cited 19261101 E01
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 3000.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Unclassified
Standard Cited 19261101 K07 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Unclassified
Standard Cited 19261101 G09
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Unclassified
Standard Cited 19261101 L04 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005C
Citaton Type Unclassified
Standard Cited 19261101 L04 II
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Unclassified
Standard Cited 19261101 H01 IV
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Unclassified
Standard Cited 19261101 H02 I
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006C
Citaton Type Unclassified
Standard Cited 19261101 E04
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Unclassified
Standard Cited 19261101 I01
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Unclassified
Standard Cited 19261101 J02 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1180.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Unclassified
Standard Cited 19261101 K03 IIB
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1180.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010A
Citaton Type Unclassified
Standard Cited 19261101 K09 I
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Current Penalty 4000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010B
Citaton Type Unclassified
Standard Cited 19261101 K09 VII
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 M01 IA
Issuance Date 1999-05-17
Abatement Due Date 1999-07-02
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01012
Citaton Type Unclassified
Standard Cited 19261101 O01
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Current Penalty 4000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
300133766 0214700 1997-05-12 ROUTE 110 160 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-23
Case Closed 1997-05-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State