Name: | CREATIVE CONSTRUCTION OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2948691 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON M HALPERN | Chief Executive Officer | 5 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2005-11-10 | Address | 5 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2137855 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
051110002228 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
030829000474 | 2003-08-29 | CERTIFICATE OF INCORPORATION | 2003-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305775926 | 0216000 | 2004-03-10 | WILLIAMS STREET, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2004-04-08 |
Abatement Due Date | 2004-04-13 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State