CREATIVE CONTRACTING INC.

Name: | CREATIVE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1983 (42 years ago) |
Entity Number: | 847510 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 CORNELL ST, EAST NORTPORT, NY, United States, 11731 |
Principal Address: | 27 CORNELL ST, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT APPELMAN | Chief Executive Officer | 27 CORNELL ST, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
SCOTT APPELMAN | DOS Process Agent | 27 CORNELL ST, EAST NORTPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-04 | 2009-08-03 | Address | 27 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1999-07-20 | 2003-06-04 | Address | 10 EDEN WAY, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
1999-07-20 | 2005-08-09 | Address | 27 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-07-20 | Address | 142 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1999-07-20 | Address | 10 EDEN WAY, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002398 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110622002037 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090803002454 | 2009-08-03 | BIENNIAL STATEMENT | 2009-06-01 |
070626002335 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050809002859 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546413 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3546414 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3257984 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257985 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2910673 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2910672 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2480512 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2480513 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2000532 | LICENSE REPL | INVOICED | 2015-02-27 | 15 | License Replacement Fee |
1880286 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State