Name: | CROSSROADS CAFE OF NORTHPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1994 (31 years ago) |
Entity Number: | 1858483 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HADDOW | Chief Executive Officer | 3 FAIRWIND COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 3 FAIRWIND COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2024-10-08 | Address | 26 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1998-10-16 | 2024-10-08 | Address | 3 FAIRWIND COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 1998-10-16 | Address | 8 SOUNDVIEW AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 1998-10-16 | Address | 26 LAUREL RD., EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1996-10-23 | 1998-10-16 | Address | 26 LAUREL RD., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1994-10-11 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-10-11 | 1996-10-23 | Address | 8 SOUNDVIEW AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004905 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
210816002314 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
150924000648 | 2015-09-24 | CERTIFICATE OF AMENDMENT | 2015-09-24 |
121011006449 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101014002482 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926002569 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060920002668 | 2006-09-20 | BIENNIAL STATEMENT | 2006-10-01 |
041112002584 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
020918002150 | 2002-09-18 | BIENNIAL STATEMENT | 2002-10-01 |
000926002505 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342541612 | 0214700 | 2017-08-11 | 71 NORWOOD AVE, NORTHPORT, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1251775 |
Safety | Yes |
Type | Referral |
Activity Nr | 1251789 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-08-11 |
Current Penalty | 0.0 |
Initial Penalty | 5000.0 |
Final Order | 2017-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Crossroads Café of Northport, Inc. - On or about 5/31/17, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State