Search icon

CANFIELD & TACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANFIELD & TACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1967 (58 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 216306
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 1000 John Street, West Henrietta, NY, United States, 14586

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 John Street, West Henrietta, NY, United States, 14586

Chief Executive Officer

Name Role Address
RAY BROWN Chief Executive Officer 1000 JOHN STREET, WEST HENRIETTA, NY, United States, 14586

Unique Entity ID

CAGE Code:
3Z8X5
UEI Expiration Date:
2017-02-08

Business Information

Activation Date:
2016-02-09
Initial Registration Date:
2004-09-03

Commercial and government entity program

CAGE number:
3Z8X5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-08

Contact Information

POC:
MICHAEL W. GUCHE
Corporate URL:
www.canfieldtack.com

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1000 JOHN STREET, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2022-09-07 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2
2022-08-29 2022-09-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2
2015-08-07 2023-06-02 Address 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602001707 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
211005002655 2021-10-05 BIENNIAL STATEMENT 2021-10-05
180222006011 2018-02-22 BIENNIAL STATEMENT 2017-11-01
180221000689 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
150807006061 2015-08-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1125000.00
Total Face Value Of Loan:
1125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-28
Type:
Planned
Address:
925 EXCHANGE STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-02
Type:
Planned
Address:
925 EXCHANGE STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-09
Type:
Planned
Address:
925 EXCHANGE STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-29
Type:
Planned
Address:
925 EXCHANGE STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-22
Type:
Planned
Address:
192 MILL STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$1,125,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,132,089.04
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $1,125,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 235-4166
Add Date:
2020-01-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(515) 235-4166
Add Date:
2005-01-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State