Search icon

CREATIVE DESIGN CUSTOM KITCHENS & BATHS INC.

Company Details

Name: CREATIVE DESIGN CUSTOM KITCHENS & BATHS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995143
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 39 SODOM ROAD, BREWSTER, NY, United States, 10509
Principal Address: 39 SODOM RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SODOM ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOHN SUMMERS Chief Executive Officer 39 SODOM RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 39 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-09 2025-02-12 Address 39 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2008-08-21 2025-02-12 Address 39 SODOM ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-07-06 2015-01-09 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-07-06 2008-08-21 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1992-11-13 2015-01-09 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-07-06 Address 2 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1985-05-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-07 1993-07-06 Address SCOUT HILL RD, MAHOPACK, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000774 2025-02-12 BIENNIAL STATEMENT 2025-02-12
150109002038 2015-01-09 BIENNIAL STATEMENT 2013-05-01
080821000325 2008-08-21 CERTIFICATE OF CHANGE 2008-08-21
930706002293 1993-07-06 BIENNIAL STATEMENT 1993-05-01
921113002555 1992-11-13 BIENNIAL STATEMENT 1992-05-01
B223540-4 1985-05-07 CERTIFICATE OF INCORPORATION 1985-05-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State