Search icon

CROSS KEYS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS KEYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1983 (42 years ago)
Entity Number: 814477
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CHARLES N. MILLS Chief Executive Officer 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2001-01-22 2005-02-25 Address 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-01-22 2005-02-25 Address 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-01-22 2005-02-25 Address 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-05-07 2001-01-22 Address 250 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-05-07 2001-01-22 Address 250 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070118003098 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050225002345 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030129002806 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010122002633 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990126002225 1999-01-26 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-25
Type:
Unprog Rel
Address:
CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State