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
Name | Role | Address |
---|---|---|
TERRENCE REVERE | Chief Executive Officer | 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 656, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
2004-02-12 | 2024-04-15 | Address | POST OFFICE BOX 656, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
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 |
060331002121 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040212000338 | 2004-02-12 | CERTIFICATE OF INCORPORATION | 2004-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311139083 | 0214700 | 2009-09-14 | BLDG "R"/"K" STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-10-09 |
Abatement Due Date | 2009-10-15 |
Initial Penalty | 2500.0 |
Contest Date | 2009-11-10 |
Final Order | 2010-04-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-08-11 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2008-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-08-13 |
Abatement Due Date | 2008-08-18 |
Current Penalty | 560.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-10-11 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2007-11-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2007-10-11 |
Abatement Due Date | 2007-10-17 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4296348506 | 2021-02-25 | 0235 | PPS | 646 Middle Country Rd Ste 6, Saint James, NY, 11780-3226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State