Search icon

CREATIVE WOODCRAFT, LLC

Company Details

Name: CREATIVE WOODCRAFT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531758
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 7 CORIN CT, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 CORIN CT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2013-02-22 2023-06-07 Address 7 CORIN CT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-06-15 2013-02-22 Address 54-15 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000070 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210603061357 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062139 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170608006515 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150605006386 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130611006380 2013-06-11 BIENNIAL STATEMENT 2013-06-01
130222002129 2013-02-22 BIENNIAL STATEMENT 2011-06-01
071203000091 2007-12-03 CERTIFICATE OF PUBLICATION 2007-12-03
070615000505 2007-06-15 ARTICLES OF ORGANIZATION 2007-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757507 0215000 1978-07-11 357 EAST 78TH STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1978-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-07-12
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-07-12
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-12
Abatement Due Date 1978-07-19
Nr Instances 2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State