Search icon

CREATIVE CABLING AND BERTRAM ELECTRIC CORP.

Company Details

Name: CREATIVE CABLING AND BERTRAM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080491
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 20 Madison Ave, Hicksville, NY, United States, 11801
Principal Address: 20 MADISON AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE CABLING SOLUTIONS, INC. DOS Process Agent 20 Madison Ave, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
DONNA STODDARD Chief Executive Officer 20 MADISON AVENUE, HICKSVILLE, NY, United States, 11801

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
516-867-5566
Contact Person:
PETER STODDARD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1685764
Trade Name:
CREATIVE CABLING SOLUTIONS

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6SNT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-05
CAGE Expiration:
2029-07-05
SAM Expiration:
2025-07-02

Contact Information

POC:
PETER STODDARD
Phone:
+1 516-867-5577
Fax:
+1 516-867-5566

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 20 MADISON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-12 Address 20 MADISON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-12 Address 20 MADISON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-02-02 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212004063 2024-02-12 BIENNIAL STATEMENT 2024-02-12
240205002794 2024-02-02 CERTIFICATE OF AMENDMENT 2024-02-02
200707061611 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180718006065 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160714006177 2016-07-14 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P17PVC0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-03-16
Description:
IGF::OT::IGF ADDITIONAL LABOR FOR ADDITIONAL DATA OUTLET INSTALLATION IN JUDGES CHAMBERS AT 500 PEARL STREET, NEW YORK, NY 10007
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Date of last update: 29 Mar 2025

Sources: New York Secretary of State