Search icon

CROSSROADS CONSTRUCTION, LLC

Company Details

Name: CROSSROADS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 28 May 2009
Entity Number: 3047278
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 599 MAIN STREET, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 599 MAIN STREET, CORINTH, NY, United States, 12822

Agent

Name Role Address
RALPH PETRUZZO Agent 599 MAIN STREET, CORINTH, NY, 12822

Filings

Filing Number Date Filed Type Effective Date
090528000792 2009-05-28 ARTICLES OF DISSOLUTION 2009-05-28
060511002711 2006-05-11 BIENNIAL STATEMENT 2006-04-01
041028000393 2004-10-28 AFFIDAVIT OF PUBLICATION 2004-10-28
041028000394 2004-10-28 AFFIDAVIT OF PUBLICATION 2004-10-28
040429000943 2004-04-29 ARTICLES OF ORGANIZATION 2004-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314982067 0216000 2012-01-19 1 CLUBWAY LANE, HARTSDALE, NY, 10530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-01-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202757134
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2012-04-05
Abatement Due Date 2012-04-30
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-04-05
Abatement Due Date 2012-04-30
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 5
Nr Exposed 2
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State