Search icon

CROSS CHECK MECHANICAL CORP.

Company Details

Name: CROSS CHECK MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304155
ZIP code: 11782
County: Bronx
Place of Formation: New York
Address: 626 CHESTER ROAD, SAYVILLE, NY, United States, 11782
Principal Address: 130-30 90TH AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RAGUSA Chief Executive Officer 626 CHESTER RD, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 CHESTER ROAD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2000-11-01 2006-10-06 Address 9315 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1998-10-06 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101018002067 2010-10-18 BIENNIAL STATEMENT 2010-10-01
061006002253 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041223002343 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021106002504 2002-11-06 BIENNIAL STATEMENT 2002-10-01
001101002458 2000-11-01 BIENNIAL STATEMENT 2000-10-01

Court Cases

Court Case Summary

Filing Date:
2022-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
CROSS CHECK MECHANICAL CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State