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

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

Links between entities

Type:
Headquarter of
Company Number:
0297134
State:
CONNECTICUT

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 2008-07-22 Address 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-07-14 2010-08-04 Address 8 MOHEGAN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

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

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 Summary

Date:
2002-07-11
Type:
Planned
Address:
42-26 28TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-25
Type:
Planned
Address:
42-26 28TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-10
Type:
Complaint
Address:
LIBERTY STREET & TRINITY PLACE, New York -Richmond, NY, 10006
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State