Search icon

CREATION TECHNOLOGIES NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATION TECHNOLOGIES NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1988 (37 years ago)
Entity Number: 1256166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CREATION TECHNOLOGIES NEW YORK INC.
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 328 Silver Hill Road, NEWARK, NY, United States, 14513

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN DEFALCO Chief Executive Officer ONE BEACON STREET 23RD FLOOR, BOSTON, MA, United States, 02108

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
2U761
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
SCOTT DRABEK
Corporate URL:
https://www.creationtech.com/

Immediate Level Owner

Vendor Certified:
2024-12-05
CAGE number:
971S1
Company Name:
CREATION TECHNOLOGIES INTERNATIONAL INC.

History

Start date End date Type Value
2024-04-15 2024-04-15 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address ONE BEACON STREET 23RD FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2022-02-02 2024-04-15 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2022-02-02 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-02 2024-04-15 Address 105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415004029 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220418002190 2022-04-18 BIENNIAL STATEMENT 2022-04-01
220202002044 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
200602061483 2020-06-02 BIENNIAL STATEMENT 2020-04-01
SR-16887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State