Name: | CREATIVE STRUCTURES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681225 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 550 Seneca Street, Suite 100, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSS RETIREMENT SAVINGS PLAN | 2009 | 262814500 | 2010-10-18 | CREATIVE STRUCTURES SERVICES, INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 262814500 |
Plan administrator’s name | CREATIVE STRUCTURES SERVICES, INC. |
Plan administrator’s address | 210 SUMMER STREET, BUFFALO, NY, 14222 |
Administrator’s telephone number | 7167859234 |
Signature of
Role | Plan administrator |
Date | 2010-10-18 |
Name of individual signing | RUSSELL KYTE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 7167859234 |
Plan sponsor’s address | 210 SUMMER STREET, BUFFALO, NY, 14222 |
Plan administrator’s name and address
Administrator’s EIN | 262814500 |
Plan administrator’s name | CREATIVE STRUCTURES SERVICES, INC |
Plan administrator’s address | 210 SUMMER STREET, BUFFALO, NY, 14222 |
Administrator’s telephone number | 7168221226 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | RUSSELL KYTE |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 550 Seneca Street, Suite 100, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
DAVID PAWLIK | Chief Executive Officer | 550 SENECA STREET, SUITE 100, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 550 SENECA STREET, SUITE 100, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-09 | 2024-07-16 | Address | 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2014-06-09 | 2024-07-16 | Address | 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2014-06-09 | Address | 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
2012-08-03 | 2014-06-09 | Address | 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2012-08-03 | 2014-06-09 | Address | 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2012-08-03 | Address | 210 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003059 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
140609006670 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120803002514 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100701002070 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080606000112 | 2008-06-06 | CERTIFICATE OF INCORPORATION | 2008-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346330681 | 0213600 | 2022-10-31 | 219 BRYANT STREET, BUFFALO, NY, 14209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 L |
Issuance Date | 2023-01-18 |
Current Penalty | 0.0 |
Initial Penalty | 1935.0 |
Contest Date | 2023-03-08 |
Final Order | 2023-08-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 10/31/2022, at the yard area of the site, Buffalo, NY. Two 500-gallon propane tanks, that were used for temporary heating of the building, lacked portable fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2022-02-02 |
Emphasis | L: FALL, P: FALL |
Case Closed | 2023-06-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2022-03-31 |
Current Penalty | 1000.0 |
Initial Penalty | 1796.0 |
Contest Date | 2022-04-08 |
Final Order | 2022-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a) On or about 02/02/2022, at the basement area of the site, Niagara Falls, NY. A hole of 5-feet by 5-feet by 9-inch deep was not protected from tripping in or stepping into or through holes by covers. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2019-09-19 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2019-09-19 |
Related Activity
Type | Inspection |
Activity Nr | 1394805 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1394847 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1394863 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1394600 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2016-06-03 |
Emphasis | L: GUTREH, N: CTARGET, P: CTARGET |
Case Closed | 2016-08-09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2013-06-04 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2013-06-04 |
Related Activity
Type | Inspection |
Activity Nr | 909842 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-11-23 |
Emphasis | S: RESIDENTIAL CONSTR |
Case Closed | 2010-08-06 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 2009-11-25 |
Abatement Due Date | 2009-12-01 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 2009-12-28 |
Final Order | 2010-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 2009-11-25 |
Abatement Due Date | 2009-12-01 |
Contest Date | 2009-12-28 |
Final Order | 2010-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4513628308 | 2021-01-23 | 0296 | PPS | 550 Seneca St Ste 100, Buffalo, NY, 14204-1967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8933407005 | 2020-04-09 | 0296 | PPP | 550 SENECA ST, BUFFALO, NY, 14204-1925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State