Name: | CROSS COUNTRY COMPUTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1975 (50 years ago) |
Entity Number: | 371765 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768 |
Principal Address: | 250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. BERGER | DOS Process Agent | 19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THOMAS BERGER | Chief Executive Officer | 250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, 1240, USA (Type of address: Chief Executive Officer) |
2017-06-07 | 2023-09-26 | Address | 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, 1240, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2017-06-07 | Address | 570 S RESEARCH PL, PO BOX 520, CENTRAL ISLIP, NY, 11722, 0520, USA (Type of address: Principal Executive Office) |
2013-04-03 | 2017-06-07 | Address | 570 S RESEARCH PL, PO BOX 520, CENTRAL ISLIP, NY, 11722, 0520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000454 | 2023-09-26 | BIENNIAL STATEMENT | 2023-06-01 |
210603060742 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603061915 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170607006021 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150601006381 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State