Search icon

REFLECTIVE CREATIONS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
REFLECTIVE CREATIONS, LTD. DOS Process Agent 1 Sawgrass Drive, 1 SAW GRASS DRIVE, OFFICER, NY, United States, 11713

Chief Executive Officer

Name Role Address
BERNARD PORTNOY Chief Executive Officer 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696988 0214700 1989-02-03 54-A VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-03
Case Closed 1989-02-03

Related Activity

Type Inspection
Activity Nr 1017649
1738178 0214700 1985-04-16 54A VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725
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
1017649 0214700 1985-01-08 54 A VANDERBUILT MOTOR PARKWAY, COMMACK, NY, 11725
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-08
Case Closed 1985-01-08
11871225 0215600 1974-09-06 116-35 SPRINGFIELD BOULEVARD, NY, 11411
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1984-03-10
11871019 0215600 1974-07-17 116-35 SPRINGFIELD BOULEVARD, NY, 11411
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