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 2023-07-12 Address 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2011-02-03 2017-01-05 Address DAVID MERZIN, 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-03
Type:
Planned
Address:
54-A VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-16
Type:
Planned
Address:
54A VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-01-08
Type:
Planned
Address:
54 A VANDERBUILT MOTOR PARKWAY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-09-06
Type:
FollowUp
Address:
116-35 SPRINGFIELD BOULEVARD, NY, 11411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-07-17
Type:
Planned
Address:
116-35 SPRINGFIELD BOULEVARD, NY, 11411
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State