Name: | CREATIVE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1924514 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3942 ROUTE 9G, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY HOURIHAN | Chief Executive Officer | 3942 ROUTE 9G, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3942 ROUTE 9G, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2001-05-24 | Address | 3 LISA CT, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2001-05-24 | Address | 3 LISA CT, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2001-05-24 | Address | 3 LISA COURT, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936044 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070530002524 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050712002020 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030505002826 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010524002806 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990809002403 | 1999-08-09 | BIENNIAL STATEMENT | 1999-05-01 |
950523000121 | 1995-05-23 | CERTIFICATE OF INCORPORATION | 1995-05-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1445345 | Intrastate Non-Hazmat | 2005-12-22 | 12000 | 2004 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 14 Mar 2025
Sources: New York Secretary of State