Entity Number 371765
Status Active
NameCROSS COUNTRY COMPUTER CORP.
CountyNassau
Date of registration 06 Jun 1975 (49 years ago) 06 Jun 1975
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768
Address ZIP code 11768
Principal Address 250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730
Principal Address ZIP code 11730
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2023
112357829
2024-03-21
CROSS COUNTRY COMPUTER CORP.
57
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 518210 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2024-03-21 |
Name of individual signing | IRENE LORY |
Role | Employer/plan sponsor |
Date | 2024-03-21 |
Name of individual signing | IRENE LORY |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2022
112357829
2023-02-27
CROSS COUNTRY COMPUTER CORP.
45
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 518210 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2023-02-27 |
Name of individual signing | IRENE LORY |
Role | Employer/plan sponsor |
Date | 2023-02-27 |
Name of individual signing | IRENE LORY |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2021
112357829
2022-05-05
CROSS COUNTRY COMPUTER CORP.
46
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 518210 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2022-05-05 |
Name of individual signing | IRENE LORY |
Role | Employer/plan sponsor |
Date | 2022-05-05 |
Name of individual signing | IRENE LORY |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2020
112357829
2021-05-10
CROSS COUNTRY COMPUTER CORP.
43
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 519100 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2021-05-10 |
Name of individual signing | IRENE LORY |
Role | Employer/plan sponsor |
Date | 2021-05-10 |
Name of individual signing | IRENE LORY |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2019
112357829
2020-05-05
CROSS COUNTRY COMPUTER CORP.
37
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 519100 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2020-05-05 |
Name of individual signing | THOMAS BERGER |
Role | Employer/plan sponsor |
Date | 2020-05-05 |
Name of individual signing | THOMAS BERGER |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2018
112357829
2019-05-30
CROSS COUNTRY COMPUTER CORP.
34
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 519100 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2019-05-07 |
Name of individual signing | THOMAS BERGER |
Role | Employer/plan sponsor |
Date | 2019-05-07 |
Name of individual signing | THOMAS BERGER |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2017
112357829
2018-05-11
CROSS COUNTRY COMPUTER CORP.
28
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 519100 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2018-05-10 |
Name of individual signing | THOMAS BERGER |
Role | Employer/plan sponsor |
Date | 2018-05-10 |
Name of individual signing | THOMAS BERGER |
CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN
2016
112357829
2017-05-19
CROSS COUNTRY COMPUTER CORP.
28
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-05-01 |
Business code | 519100 |
Sponsor’s telephone number | 6318514213 |
Plan sponsor’s address | 250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730 |
Signature of
Role | Plan administrator |
Date | 2017-05-15 |
Name of individual signing | THOMAS BERGER |
Role | Employer/plan sponsor |
Date | 2017-05-15 |
Name of individual signing | THOMAS BERGER |
THOMAS J. BERGER
DOS Process Agent
19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768
THOMAS BERGER
Chief Executive Officer
250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730
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)
2013-04-03
2013-06-07
Address
570 S RESEARCH PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2009-08-18
2023-09-26
Shares
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2009-08-18
2023-09-26
Address
19 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-07-26
2013-04-03
Address
THOMAS BERGER, 75 CORPORATE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-26
2013-04-03
Address
75 CORPORATE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
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
130607006266
2013-06-07
BIENNIAL STATEMENT
2013-06-01
130403002253
2013-04-03
BIENNIAL STATEMENT
2011-06-01
090818000163
2009-08-18
CERTIFICATE OF AMENDMENT
2009-08-18
20060410027
2006-04-10
ASSUMED NAME LLC INITIAL FILING
2006-04-10
050815002494
2005-08-15
BIENNIAL STATEMENT
2005-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts