Search icon

CROSS COUNTRY COMPUTER CORP.

Print

Details

Entity Number 371765

Status Active

NameCROSS COUNTRY COMPUTER CORP.

CountyNassau

Date of registration 06 Jun 1975 (49 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2023

112357829

2024-03-21

CROSS COUNTRY COMPUTER CORP.

57

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code518210
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2024-03-21
Name of individual signingIRENE LORY
RoleEmployer/plan sponsor
Date2024-03-21
Name of individual signingIRENE LORY

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2022

112357829

2023-02-27

CROSS COUNTRY COMPUTER CORP.

45

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code518210
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2023-02-27
Name of individual signingIRENE LORY
RoleEmployer/plan sponsor
Date2023-02-27
Name of individual signingIRENE LORY

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2021

112357829

2022-05-05

CROSS COUNTRY COMPUTER CORP.

46

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code518210
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2022-05-05
Name of individual signingIRENE LORY
RoleEmployer/plan sponsor
Date2022-05-05
Name of individual signingIRENE LORY

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2020

112357829

2021-05-10

CROSS COUNTRY COMPUTER CORP.

43

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code519100
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2021-05-10
Name of individual signingIRENE LORY
RoleEmployer/plan sponsor
Date2021-05-10
Name of individual signingIRENE LORY

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2019

112357829

2020-05-05

CROSS COUNTRY COMPUTER CORP.

37

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code519100
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2020-05-05
Name of individual signingTHOMAS BERGER
RoleEmployer/plan sponsor
Date2020-05-05
Name of individual signingTHOMAS BERGER

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2018

112357829

2019-05-30

CROSS COUNTRY COMPUTER CORP.

34

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code519100
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2019-05-07
Name of individual signingTHOMAS BERGER
RoleEmployer/plan sponsor
Date2019-05-07
Name of individual signingTHOMAS BERGER

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2017

112357829

2018-05-11

CROSS COUNTRY COMPUTER CORP.

28

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code519100
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2018-05-10
Name of individual signingTHOMAS BERGER
RoleEmployer/plan sponsor
Date2018-05-10
Name of individual signingTHOMAS BERGER

CROSS COUNTRY COMPUTER CORP. EMPLOYEES' PROFIT SHARING PLAN

2016

112357829

2017-05-19

CROSS COUNTRY COMPUTER CORP.

28

View Page

Three-digit plan number (PN)002
Effective date of plan1981-05-01
Business code519100
Sponsor’s telephone number6318514213
Plan sponsor’s address250 CARLETON AVENUE, SUITE 2, EAST ISLIP, NY, 11730

Signature of

RolePlan administrator
Date2017-05-15
Name of individual signingTHOMAS BERGER
RoleEmployer/plan sponsor
Date2017-05-15
Name of individual signingTHOMAS BERGER

DOS Process Agent

Name Role Address

THOMAS J. BERGER

DOS Process Agent

19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address

THOMAS BERGER

Chief Executive Officer

250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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