Search icon

CROSSBORO CONTRACTING CO. INC.

Company Details

Name: CROSSBORO CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1990 (35 years ago)
Date of dissolution: 09 Sep 2016
Entity Number: 1439874
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3640 PROVOST AVENUE, BRONX, NY, United States, 10466
Principal Address: 136 PALMER AVENUE, PO BOX 775, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA PALETTA Chief Executive Officer 136 PALMER AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3640 PROVOST AVENUE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2001-02-22 2011-01-10 Address 151-45 SIXTH RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-05-30 2001-02-22 Address 322 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1990-04-18 2000-05-30 Address 136 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160909000610 2016-09-09 CERTIFICATE OF DISSOLUTION 2016-09-09
110110000306 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
010222000324 2001-02-22 CERTIFICATE OF CHANGE 2001-02-22
000530000199 2000-05-30 CERTIFICATE OF CHANGE 2000-05-30
960520002155 1996-05-20 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 994-0220
Add Date:
2005-06-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State