Search icon

CROSS CONTRACTING, INC.

Company Details

Name: CROSS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2856928
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 28 SIDEHILL LANE, YONKERS, NY, United States, 10710
Principal Address: 28 SIDEHILL LN, YONKER, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMERICO LAMARI DOS Process Agent 28 SIDEHILL LANE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
AMERICO S LAMARI Chief Executive Officer 28 SIDEHILL LN, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-03-18 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-15 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050810003104 2005-08-10 BIENNIAL STATEMENT 2005-01-01
030115000203 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311225668 0215000 2007-08-13 148 WEST 36TH STREET, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-08-13
Emphasis L: FALL
Case Closed 2009-09-08

Related Activity

Type Referral
Activity Nr 202647988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2007-08-15
Abatement Due Date 2007-08-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2007-08-15
Abatement Due Date 2007-08-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606113 Employee Retirement Income Security Act (ERISA) 2006-08-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-08-11
Termination Date 2006-11-27
Section 1331
Sub Section FL
Status Terminated

Parties

Name TRUSTEES OF THE OPERATIVE PLAS
Role Plaintiff
Name CROSS CONTRACTING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State