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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CHARLES N. MILLS | Chief Executive Officer | 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108943127 | 0213600 | 1992-06-25 | CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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