Search icon

CREATIVE STRUCTURES INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE STRUCTURES INC., CONNECTICUT 0297134 CONNECTICUT

Chief Executive Officer

Name Role Address
CHARLES FERTITTA Chief Executive Officer 131 LOCUST STREET, FLORAL PARK, NY, United States, 10010

DOS Process Agent

Name Role Address
ROBERT FERTITTA DOS Process Agent 344 WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
0733247-DCA Active Business 2002-12-19 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533244 0215600 2002-07-11 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-11
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-01-31

Violation Items

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
108685017 0215600 1997-03-25 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101
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
11757226 0215000 1978-04-10 LIBERTY STREET & TRINITY PLACE, New York -Richmond, NY, 10006
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