Search icon

CROSS BAY EXCAVATORS, INC.

Company Details

Name: CROSS BAY EXCAVATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1966 (59 years ago)
Entity Number: 196422
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTON & ECHTMAN, P.C. DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1966-03-14 1982-12-13 Address 55 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C202370-2 1993-08-17 ASSUMED NAME CORP INITIAL FILING 1993-08-17
A929180-3 1982-12-13 CERTIFICATE OF AMENDMENT 1982-12-13
547866-6 1966-03-14 CERTIFICATE OF INCORPORATION 1966-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027043 0215600 1985-04-30 30-30, 30-20 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1985-07-30
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 70699863
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1985-08-26
Abatement Due Date 1985-08-29
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1985-09-09
Final Order 1986-03-05
Nr Instances 4
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 B
Issuance Date 1985-08-26
Abatement Due Date 1985-11-25
Nr Instances 4
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1985-08-26
Abatement Due Date 1985-10-25
Nr Instances 4
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1985-08-26
Abatement Due Date 1985-11-25
Current Penalty 200.0
Initial Penalty 200.0
Final Order 1986-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260103 A01
Issuance Date 1985-08-26
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1985-08-26
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1985-08-06
Abatement Due Date 1985-08-09
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1985-09-09
Final Order 1985-09-09
Nr Instances 2
Nr Exposed 8
11906260 0215600 1983-08-15 33RD ST & GRAND CENTRAL PKWY, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-15
Case Closed 1983-10-04

Related Activity

Type Referral
Activity Nr 909034084

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1983-08-24
Abatement Due Date 1983-08-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1983-08-24
Abatement Due Date 1983-08-27
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1983-08-24
Abatement Due Date 1983-08-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
11906005 0215600 1983-06-16 MORRIS PARK & HOLLAND AVE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-16
Case Closed 1983-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-20
Abatement Due Date 1983-06-23
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State