Search icon

CREATIVE RISK MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606453
ZIP code: 10960
County: New York
Place of Formation: New York
Address: PO Box 650, NYACK, NY, United States, 10960
Principal Address: 205 S BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WIESIO J. PUCZYLOWSKI Chief Executive Officer P.O. BOX 650, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 650, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
133643959
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address P.O. BOX 650, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2020-01-29 2023-12-07 Address 205 S. BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-01-16 2020-01-29 Address 205 S BROADWAY, POB 650, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-10-08 2023-12-07 Address P.O. BOX 650, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2010-10-08 2020-01-16 Address 114 MAIN STREET 2ND FL, PO BOX 650, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231207002300 2023-12-07 BIENNIAL STATEMENT 2022-01-01
200129000732 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
200116002038 2020-01-16 BIENNIAL STATEMENT 2020-01-01
140221002594 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120131002562 2012-01-31 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State