Search icon

CREER CONSTRUCTION LTD.

Company Details

Name: CREER CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763862
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Services: Interior Renovation of residential and commercial properties, specialty - carpentry, millwork, interior finish (wall covering, flooring, tiling, painting, etc...) Interior design consultation included. Materials: Wallcovering (MDC wall, Maya Romanoff, Philip Jefferies, etc...) Flooring (Hardwood, engineered wood, vinyl tiles, porcelain tiles) carpets. Upholstered Goods (Holly Hunt, Edelman, Moore & Giles)
Address: 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-244-4142

Website http://www.creergroup.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKQDLVLARXP1 2021-11-30 16 WEST 32ND ST STE 801, NEW YORK, NY, 10001, 0801, USA 16 WEST 32ND ST STE 801, NEW YORK, NY, 10001, 0801, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-25
Initial Registration Date 2020-04-30
Entity Start Date 2009-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220
Product and Service Codes 7110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HYUNJIN BAE
Role OFFICER
Address 3452 74 ST, JACKSON HEIGHTS, NY, 11372, USA
Government Business
Title PRIMARY POC
Name KYONG DEMAY
Role PRESIDENT
Address 4610 CENTER BLVD #325, LONG ISLAND CITY, NY, 11109, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KYONG DEMAY Chief Executive Officer 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-26 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2018-05-08 Address 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-30 2018-05-08 Address 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-30 2015-01-13 Address KAY DEMAY, 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-30 2018-05-08 Address 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-15 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-15 2013-01-30 Address KAY DEMAY, 16 WEST 32ND STREET #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508002005 2018-05-08 BIENNIAL STATEMENT 2017-01-01
150113006791 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130130002096 2013-01-30 BIENNIAL STATEMENT 2013-01-01
090115000723 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State