Name: | CREATIVE CONSTRUCTION & HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2955175 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 49 HIGHWAY AVENUE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 HIGHWAY AVENUE, CONGERS, NY, United States, 10920 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1928702 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030917000688 | 2003-09-17 | CERTIFICATE OF INCORPORATION | 2003-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309599223 | 0216000 | 2007-04-30 | 487 MOUNTAINVIEW AVENUE, VALLEY COTTAGE, NY, 10989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-06-04 |
Abatement Due Date | 2007-06-07 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Contest Date | 2007-06-29 |
Final Order | 2007-12-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2007-06-04 |
Abatement Due Date | 2007-06-07 |
Initial Penalty | 600.0 |
Contest Date | 2007-06-29 |
Final Order | 2007-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-06-04 |
Abatement Due Date | 2007-06-07 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Contest Date | 2007-06-29 |
Final Order | 2007-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2007-06-04 |
Abatement Due Date | 2007-06-07 |
Initial Penalty | 1050.0 |
Contest Date | 2007-06-29 |
Final Order | 2007-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State