Search icon

CREATIVE FINISHES LTD.

Company Details

Name: CREATIVE FINISHES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 1724615
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILLARY KLEIN DOS Process Agent 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HILLARY KLEIN Chief Executive Officer 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-04-30 2011-06-10 Address 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-30 2011-06-10 Address 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-06-10 Address 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-05-16 2009-04-30 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-16 2009-04-30 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-05-16 2009-04-30 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-10-18 2001-05-16 Address 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-10-18 2001-05-16 Address 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-10-18 2001-05-16 Address 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-06 1995-10-18 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213000390 2016-12-13 CERTIFICATE OF MERGER 2016-12-31
130528002214 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110610002162 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090430002454 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070604002752 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050725002593 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030507002357 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010516002543 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990628002058 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970610002415 1997-06-10 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946538 0215000 2001-04-18 642 LEXINGTON AVE, NEW YORK, NY, 10022
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-04-18
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-05-01

Related Activity

Type Referral
Activity Nr 200856375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-20
Abatement Due Date 2001-04-28
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 30
Gravity 03
300597721 0215600 1998-04-22 YANKEE STADIUM, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-22
Emphasis L: FALL
Case Closed 1998-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1998-05-08
Abatement Due Date 1998-05-13
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-05-08
Abatement Due Date 1998-05-13
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State