Search icon

CREATIVE RESOURCES CONSULTATION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE RESOURCES CONSULTATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013904
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: JAMES J NUSS LCSW, 174 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Principal Address: 174 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES J. NUSS, C.S.W. Agent 174 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES J NUSS LCSW, 174 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JAMES J NUSS LCSW Chief Executive Officer 174 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

National Provider Identifier

NPI Number:
1316626260
Certification Date:
2023-07-17

Authorized Person:

Name:
MR. JAMES J. NUSS
Role:
PRESIDENT AND C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
5167837957

History

Start date End date Type Value
1998-04-01 2008-05-06 Address 174 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-04-01 2008-05-06 Address JAMES J NUSS CSW, 174 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1996-03-26 1998-04-01 Address 174 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060363 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180330006195 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160315006364 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140331006113 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120417002943 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State