Search icon

CROSSROADS LAND OFFICE INC.

Company Details

Name: CROSSROADS LAND OFFICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429675
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 25 E. Main Street, Suite 200, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSSROADS LAND OFFICE INC. DOS Process Agent 25 E. Main Street, Suite 200, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
MICHAEL T MCAULEY Chief Executive Officer 25 E. MAIN STREET, SUITE 200, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161370804
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-12 2024-03-12 Address 142 N. MAIN ST., BROOKLYN, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002741 2024-03-12 BIENNIAL STATEMENT 2024-03-12
950104000296 1995-01-04 CERTIFICATE OF MERGER 1995-01-04
C117130-4 1990-03-12 CERTIFICATE OF INCORPORATION 1990-03-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE10P00126
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
200.00
Base And Exercised Options Value:
200.00
Base And All Options Value:
200.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-11-09
Description:
TITLE SEARCH
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R705: DEBT COLLECTION SERVICES
Procurement Instrument Identifier:
INF501819M966
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
700.00
Base And Exercised Options Value:
700.00
Base And All Options Value:
700.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-25
Description:
TITLE SEARCH.
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES

Date of last update: 16 Mar 2025

Sources: New York Secretary of State