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
Name | Role | Address |
---|---|---|
CREATIVE CABLING SOLUTIONS, INC. | DOS Process Agent | 20 Madison Ave, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DONNA STODDARD | Chief Executive Officer | 20 MADISON AVENUE, HICKSVILLE, NY, United States, 11801 |
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.
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.
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 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State