Search icon

CROSSROADS CONSTRUCTION CORP.

Company Details

Name: CROSSROADS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012321
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 656, SMITHTOWN, NY, United States, 11787
Principal Address: 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE REVERE Chief Executive Officer 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 656, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-10-23 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-15 Address 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-31 2024-04-15 Address 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-02-12 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415001448 2024-04-15 BIENNIAL STATEMENT 2024-04-15
140428002449 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120328002615 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100412003255 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080211002217 2008-02-11 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-14
Type:
Prog Related
Address:
BLDG "R"/"K" STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-11
Type:
Planned
Address:
MERRICK RD. & WHITEWOOD DR., MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-02
Type:
Prog Related
Address:
21 IRELAND PLACE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
873100
Current Approval Amount:
873100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
876653.82

Court Cases

Court Case Summary

Filing Date:
2017-05-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
CROSSROADS CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-26
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 NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
CROSSROADS CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State