Search icon

CANETTE TILE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CANETTE TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 1599240
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 917-626-8922

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL CANETE Chief Executive Officer 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
MIGUEL CANETE DOS Process Agent 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
0831445-DCA Active Business 2002-11-18 2025-02-28

History

Start date End date Type Value
2009-12-28 2024-09-23 Address 19 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2009-12-28 2024-09-23 Address 19 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-12-17 2009-12-28 Address 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-12-17 2009-12-28 Address 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2007-12-17 2009-12-28 Address 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002719 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
140129002297 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120105003139 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091228002147 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071217002009 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557562 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557561 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285728 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285727 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908396 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908397 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2484111 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484112 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
1893842 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893841 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State