Search icon

CROSS ISLAND FIELD SERVICES INC

Headquarter

Company Details

Name: CROSS ISLAND FIELD SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293839
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1389 Hempstead Tpke, Elmont, NY, United States, 11003

Contact Details

Phone +1 516-312-0958

Phone +1 516-488-2454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CROSS ISLAND FIELD SERVICES INC, CONNECTICUT 2379545 CONNECTICUT

DOS Process Agent

Name Role Address
MARK PELLETIERE DOS Process Agent 1389 Hempstead Tpke, Elmont, NY, United States, 11003

Chief Executive Officer

Name Role Address
MARK PELLETIERE Chief Executive Officer 1389 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date Address
24-637SI-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-09 2026-12-31 1389 Hempstead Turnpike, Elmont, NY, 11003
24-6AXN1-SHMO Active Mold Assessment Contractor License (SH125) 2024-06-14 2026-05-31 1389 Hempstead Tpke, Elmont, NY, 11003
2097432-DCA Active Business 2021-01-07 2025-02-28 No data
01268 Active Mold Remediation Contractor License (SH126) 2018-11-05 2024-11-30 1389 Hempstead Tpke, Elmont, NY, 11003

Permits

Number Date End date Type Address
Q042022082A92 2022-03-23 2022-03-31 REPLACE SIDEWALK 113 AVENUE, QUEENS, FROM STREET 212 STREET TO STREET COLFAX STREET
X042020190A03 2020-07-08 2020-07-20 REPLACE SIDEWALK MORRIS PARK AVENUE, BRONX, FROM STREET ADAMS STREET TO STREET VAN BUREN STREET

History

Start date End date Type Value
2024-05-07 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-10 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-10 2024-05-07 Address 932 N FIFTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004291 2024-05-07 BIENNIAL STATEMENT 2024-05-07
161222000410 2016-12-22 ANNULMENT OF DISSOLUTION 2016-12-22
DP-2223137 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120910000574 2012-09-10 CERTIFICATE OF INCORPORATION 2012-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-06 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains but the CAR is closed and the permittee placed on hold until they correct the condition as per DOT specifications.
2022-11-18 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent with multiple sidewalk flags that was replaced as a monolithic pour. The respondent failed to comply with section of rule 2-09(f)(4)(vii) by not making sidewalk flags 5’ x 5’ where feasible.
2022-08-25 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: Post-Audit Department of Transportation 30' of sidewalk restored, however not properly scorned, monolithic pour needs to be scorned 5'x5' where feasible. Also, expansion joint needs to be placed at 20' interval and sealed. Existing expansion joints not sealed. 210-29 113th ave
2022-08-25 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 30' of s/w restored, however not properly scorned, monolithic pour needs to be scorned 5'x5' where feasible. Also expansion joint needs to be placed 20' intervals. Only expansion joints placed are at property end. CAR reissued (CAR CLEAN UP PROJECT)
2022-07-26 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation New sidewalk flag has been replaced as a monolithic pour, not in kind with original sidewalk in front of 210-29 113 avenue.
2022-05-30 No data 113 AVENUE, FROM STREET 212 STREET TO STREET COLFAX STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk monolithic poured. Expansion joints required between the sidewalk and curb. Also flag near tree is to large. As per DOT flags shall be 5'x5' where feasible.
2020-08-02 No data MORRIS PARK AVENUE, FROM STREET ADAMS STREET TO STREET VAN BUREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2020-07-31 No data BARKER AVENUE, FROM STREET BURKE AVENUE TO STREET LESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk with expansion joints in compliance
2020-07-31 No data LESTER STREET, FROM STREET BARKER AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk with expansion joints in compliance ifo 3050 Barker ave
2020-06-19 No data 89 STREET, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flag

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573628 RENEWAL INVOICED 2022-12-29 100 Home Improvement Contractor License Renewal Fee
3573627 TRUSTFUNDHIC INVOICED 2022-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279731 BLUEDOT INVOICED 2021-01-06 100 Bluedot Fee
3200722 EXAMHIC INVOICED 2020-08-24 50 Home Improvement Contractor Exam Fee
3182681 FINGERPRINT INVOICED 2020-06-16 75 Fingerprint Fee
3182682 LICENSE INVOICED 2020-06-16 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512277703 2020-05-01 0235 PPP 1389 HEMPSTEAD TPKE, ELMONT, NY, 11003-2546
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79688
Loan Approval Amount (current) 79688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-2546
Project Congressional District NY-04
Number of Employees 6
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80395.37
Forgiveness Paid Date 2021-03-25
8905568300 2021-01-30 0235 PPS 1389 Hempstead Tpke, Elmont, NY, 11003-2546
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79687
Loan Approval Amount (current) 79687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2546
Project Congressional District NY-04
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80088.71
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2397590 Intrastate Non-Hazmat 2013-04-17 - - 2 1 Private(Property)
Legal Name CROSS ISLAND FIELD SERVICES INC
DBA Name -
Physical Address 1389 HEMPSTEAD TPKE, ELMONT, NY, 11003, US
Mailing Address 1389 HEMPSTEAD TPKE, ELMONT, NY, 11003, US
Phone (516) 307-1865
Fax -
E-mail WORKORDER@CROSSISLANDFS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection D012100131
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 95664MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT6GDHS6537
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-30
Code of the violation 39216BDPASS
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Driver - Failed to require passenger(s) (not a co-driver) to use seat belt while operating a property-carrying CMV.
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 26 Mar 2025

Sources: New York Secretary of State