Name: | REFLECTIVE CREATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1969 (56 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 271793 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Sawgrass Drive, 1 SAW GRASS DRIVE, OFFICER, NY, United States, 11713 |
Principal Address: | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REFLECTIVE CREATIONS, LTD. | DOS Process Agent | 1 Sawgrass Drive, 1 SAW GRASS DRIVE, OFFICER, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
BERNARD PORTNOY | Chief Executive Officer | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2023-07-12 | Address | 1 BEVERLY ST, 1 SAW GRASS DRIVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2011-02-03 | 2017-01-05 | Address | DAVID MERZIN, 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2011-02-03 | 2023-07-12 | Address | 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2009-12-14 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-14 | 2011-02-03 | Address | REFLECTIVE CREATIONS, LTD., 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2005-02-14 | 2009-12-14 | Address | 1 SAW GRASS DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2005-02-14 | 2011-02-03 | Address | 1 SAW GRASS DR, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
2005-02-14 | 2011-02-03 | Address | 1 SAW GRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003616 | 2023-09-29 | CERTIFICATE OF MERGER | 2023-09-29 |
230712004319 | 2023-07-12 | BIENNIAL STATEMENT | 2023-01-01 |
210119060683 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190103060386 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105006890 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150112006717 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130204006638 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110203002364 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
091214000316 | 2009-12-14 | CERTIFICATE OF AMENDMENT | 2009-12-14 |
090112002743 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100696988 | 0214700 | 1989-02-03 | 54-A VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1017649 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1985-04-16 |
Case Closed | 1985-06-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1985-05-02 |
Abatement Due Date | 1985-05-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1985-05-02 |
Abatement Due Date | 1985-06-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1985-05-02 |
Abatement Due Date | 1985-06-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1985-05-02 |
Abatement Due Date | 1985-05-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-08 |
Case Closed | 1985-01-08 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-09-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-07-17 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 D02 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-07-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-09-26 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-09-26 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100213 B06 |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-09-26 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-07-19 |
Abatement Due Date | 1974-08-29 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State