Name: | CROSS COUNTY CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1505086 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 69 B HORSEBLOCK ROAD, CENTEREACH, NY, United States, 11720 |
Principal Address: | 44 WOODBERRY ROAD, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 B HORSEBLOCK ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
EDWIN R. HUTZLER | Chief Executive Officer | 69 B HORBEBLOCK ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1994-02-08 | Address | 44 WOODBERRY ROAD, EAST PATCHOGUE, NY, 11772, 6244, USA (Type of address: Chief Executive Officer) |
1991-03-08 | 1994-02-08 | Address | 69 B HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1991-01-29 | 1991-03-08 | Address | NINE EDWARD STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1424054 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940208002177 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930419002717 | 1993-04-19 | BIENNIAL STATEMENT | 1993-01-01 |
910308000154 | 1991-03-08 | CERTIFICATE OF CHANGE | 1991-03-08 |
910129000226 | 1991-01-29 | CERTIFICATE OF INCORPORATION | 1991-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11465077 | 0214700 | 1977-03-09 | CENTRAL AVE & ANDOVER LANE, Lawrence, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1977-03-11 |
Abatement Due Date | 1977-03-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1977-03-11 |
Abatement Due Date | 1977-03-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260701 A03 |
Issuance Date | 1977-03-11 |
Abatement Due Date | 1977-03-14 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State