Search icon

CROSS KEYS CORPORATION

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)
1993-05-07 2001-01-22 Address 250 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1987-12-29 1993-05-07 Address 250 WILLOWBROOK OFFICE, PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1983-01-07 1987-12-29 Address 190 CROSS KEYS OFFICE, PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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
970220002311 1997-02-20 BIENNIAL STATEMENT 1997-01-01
940121002007 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930507002673 1993-05-07 BIENNIAL STATEMENT 1993-01-01
B583949-3 1987-12-29 CERTIFICATE OF AMENDMENT 1987-12-29
A938621-3 1983-01-07 CERTIFICATE OF INCORPORATION 1983-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108943127 0213600 1992-06-25 CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-30
Case Closed 1992-08-28

Related Activity

Type Complaint
Activity Nr 73058927

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-20
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State