Search icon

CREATIVE ACRYLIC STUCCO, INC.

Company Details

Name: CREATIVE ACRYLIC STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2143983
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3852 ILLONA LANE, OCEANSIDE, NY, United States, 11572
Principal Address: 3852 ILLONA LN, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-536-9136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3852 ILLONA LANE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MARIO CORREALE Chief Executive Officer 3852 ILLONA LN, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1061200-DCA Inactive Business 2000-09-01 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1837467 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050627002133 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030505002632 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010517002707 2001-05-17 BIENNIAL STATEMENT 2001-05-01
991027002611 1999-10-27 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
401319 TRUSTFUNDHIC INVOICED 2003-01-29 250 Home Improvement Contractor Trust Fund Enrollment Fee
433963 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
401320 TRUSTFUNDHIC INVOICED 2001-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
433964 RENEWAL INVOICED 2001-01-03 100 Home Improvement Contractor License Renewal Fee
401321 FINGERPRINT INVOICED 2000-09-01 50 Fingerprint Fee
401322 LICENSE INVOICED 2000-09-01 25 Home Improvement Contractor License Fee
401323 TRUSTFUNDHIC INVOICED 2000-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-31
Type:
Planned
Address:
LONG BEACH ROAD & HARRISON AVE., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-16
Type:
Planned
Address:
FULTON ST. & LONG BEACH ROAD, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-17
Type:
Planned
Address:
3649 MERRICK ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-03
Type:
Prog Related
Address:
149TH STREET AND PROSPECT AVE., BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-12-19
Type:
Planned
Address:
PACIFIC BLVD. & LIDO BLVD., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State