CREATIVE TOUCH CONSTRUCTION, CORP.

Name: | CREATIVE TOUCH CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2012 (13 years ago) |
Entity Number: | 4277956 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | General Construction - renovation and repair, carpentry, wall board, painting interior and exterior, masonry, concrete driveways. |
Address: | 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Contact Details
Website http://www.creativetouchconstruction.com
Phone +1 917-916-4707
Phone +1 347-295-2925
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAKEEL A CHOUDHRY | DOS Process Agent | 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SHAKEEL A CHOUDHRY | Chief Executive Officer | 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-64TF8-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-01-22 | 2027-01-31 | 817 FOSTER AVE, BROOKLYN, NY, 11230 |
00951 | Active | Mold Remediation Contractor License (SH126) | 2017-02-23 | 2025-02-28 | 817 FOSTER AVE, BROOKLYN, NY, 11230 |
2001259-DCA | Active | Business | 2013-12-04 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021043A07 | 2021-02-12 | 2021-03-16 | REPAIR SIDEWALK | BEACH 9 STREET, QUEENS, FROM STREET CAFFREY AVENUE TO STREET ROOSEVELT COURT |
Q042020247A25 | 2020-09-03 | 2020-10-02 | REPAIR SIDEWALK | BEACH 9 STREET, QUEENS, FROM STREET CAFFREY AVENUE TO STREET ROOSEVELT COURT |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-01 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813006456 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120801000244 | 2012-08-01 | CERTIFICATE OF INCORPORATION | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549059 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3549058 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280485 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280484 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908685 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908726 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2491775 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491776 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1905826 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1905805 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State