Name: | CREATIVE STRUCTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347052 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 344 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-833-5555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREATIVE STRUCTURES INC., CONNECTICUT | 0297134 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHARLES FERTITTA | Chief Executive Officer | 131 LOCUST STREET, FLORAL PARK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ROBERT FERTITTA | DOS Process Agent | 344 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0733247-DCA | Active | Business | 2002-12-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-08 | 2020-07-20 | Address | 344 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2010-08-04 | 2016-07-08 | Address | 15 NEW ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2018-08-08 | Address | 344 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-07-14 | 2010-08-04 | Address | 8 MOHEGAN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2006-07-14 | 2008-07-22 | Address | 475 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-07-14 | 2008-07-22 | Address | 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2006-07-14 | Address | 475 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-04-11 | 2006-07-14 | Address | 8 MOHEGAN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2006-07-14 | Address | 42-26 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1998-07-01 | Address | 136-25 37TH AVE, FLUSHING, NY, 11354, 4144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060152 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180808006138 | 2018-08-08 | BIENNIAL STATEMENT | 2018-07-01 |
160708006053 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140805006263 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120814003199 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100804002229 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080722003394 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060714002243 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
20041115019 | 2004-11-15 | ASSUMED NAME CORP INITIAL FILING | 2004-11-15 |
040817002025 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596240 | RENEWAL | INVOICED | 2023-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
3596239 | TRUSTFUNDHIC | INVOICED | 2023-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276821 | TRUSTFUNDHIC | INVOICED | 2020-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276822 | RENEWAL | INVOICED | 2020-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
2978210 | RENEWAL | INVOICED | 2019-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2978209 | TRUSTFUNDHIC | INVOICED | 2019-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555122 | TRUSTFUNDHIC | INVOICED | 2017-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555123 | RENEWAL | INVOICED | 2017-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
1889613 | TRUSTFUNDHIC | INVOICED | 2014-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1889614 | RENEWAL | INVOICED | 2014-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303533244 | 0215600 | 2002-07-11 | 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-07-30 |
Abatement Due Date | 2002-09-16 |
Contest Date | 2002-08-21 |
Final Order | 2002-10-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-27 |
Case Closed | 1997-06-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1997-04-28 |
Abatement Due Date | 1997-05-22 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1997-04-28 |
Abatement Due Date | 1997-05-15 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1997-04-28 |
Abatement Due Date | 1997-05-15 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-24 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320373608 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State