Search icon

CROSSROADS CAFE OF NORTHPORT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT HADDOW Chief Executive Officer 3 FAIRWIND COURT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342541612 0214700 2017-08-11 71 NORWOOD AVE, NORTHPORT, NY, 11768
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-11
Case Closed 2017-09-05

Related Activity

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