Search icon

CREEKVIEW SERVICES, INC.

Company Details

Name: CREEKVIEW SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349056
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 244 LEIN ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 3574 CLINTON ST, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 LEIN ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL ALBARELLA Chief Executive Officer 3574 CLINTON ST, W SENECA, NY, United States, 14224

History

Start date End date Type Value
2005-07-13 2010-09-03 Address 3574 CLINTON ST, W SENECA, NY, 14224, USA (Type of address: Service of Process)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1989-05-02 1992-11-20 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100903000607 2010-09-03 CERTIFICATE OF CHANGE 2010-09-03
050713002835 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030430002494 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010502002382 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990510002286 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002573 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000042003963 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921120002891 1992-11-20 BIENNIAL STATEMENT 1992-05-01
C005643-4 1989-05-02 CERTIFICATE OF INCORPORATION 1989-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1889861 Intrastate Non-Hazmat 2020-06-25 4500 2019 2 1 Private(Property)
Legal Name CREEKVIEW SERVICES INC
DBA Name HOUSE OF MUNCH
Physical Address 244 LEIN RD, W SENECA, NY, 14224, US
Mailing Address PO BOX 375, W SENECA, NY, 14224, US
Phone (716) 866-0106
Fax -
E-mail HOUSEOFMUNCHMOBILE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State