Search icon

CROSS COUNTRY COMMUNICATIONS, LLC

Company Details

Name: CROSS COUNTRY COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 08 Nov 2019
Entity Number: 2518903
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 106 WEST THIRD STREET, SUITE 106, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 WEST THIRD STREET, SUITE 106, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-06-08 2000-09-28 Address 1914 MAPLE LEAF DRIVE, WINDERMERE, FL, 34786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108000151 2019-11-08 ARTICLES OF DISSOLUTION 2019-11-08
180604008317 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160623006106 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140707006492 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120622006231 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100621002246 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080605002592 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060525002576 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040706002103 2004-07-06 BIENNIAL STATEMENT 2004-06-01
021016002429 2002-10-16 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305786147 0213100 2002-12-23 104 AND 108 ASHGROVE STR., ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-12
Emphasis S: LEAD, S: CONSTRUCTION, N: LEAD
Case Closed 2003-03-07

Related Activity

Type Complaint
Activity Nr 203947783
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 J01 I
Issuance Date 2003-02-07
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State