Search icon

CANFIELD & TACK, INC.

Company Details

Name: CANFIELD & TACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1967 (57 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Z8X5 Obsolete U.S./Canada Manufacturer 2004-09-03 2024-03-11 2022-02-08 No data

Contact Information

POC MICHAEL W. GUCHE
Phone +1 585-235-7710
Fax +1 585-235-4166
Address 925 EXCHANGE ST, ROCHESTER, NY, 14608 2802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2011-12-21 2015-08-07 Address 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2000-01-21 2011-12-21 Address 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1994-06-09 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2
1992-12-01 2023-06-02 Address 925 EXCHANGE STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1992-12-01 2000-01-21 Address 233 TAYLOR ROAD, HONEOYE FALLS, NY, 14472, 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
20120725006 2012-07-25 ASSUMED NAME CORP AMENDMENT 2012-07-25
111221002813 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091106002348 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071126003012 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051228002233 2005-12-28 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344266515 0213600 2019-08-28 925 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-09-05
340510171 0213600 2015-04-02 925 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-02
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-04-07
339055451 0213600 2013-05-09 925 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-09
Emphasis N: AMPUTATE, N: SSTARG12, P: SSTARG12
Case Closed 2013-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 F01
Issuance Date 2013-05-13
Abatement Due Date 2013-06-03
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2013-05-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(f)(1): The employer did not review the emergency action plan with each employee covered by the plan when the employee was assigned initially to a job: a) On or about 5/9/13 throughout the facility; employer maintains a written emergency action plan, however the plan was not reviewed with each employee when they were initially assigned to their position. Abatement Certification
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2013-05-13
Abatement Due Date 2013-06-03
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-05-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: a) On or about 5/9/13 throughout the facility; employer has designated certain employees to use portable fire extinguishers on incipient fires with the last training session held June 2009. Abatement Certification
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 2013-05-13
Abatement Due Date 2013-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-30
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(2)(iii): Flammable or combustible liquid containers were not in accordance with Table H12: a) On or about in the Press Room; plastic containers ( 3 gallon capacity ) were being used to store combustible liquids, such as but not, Alkaless 3000 and Autowash 6000, at Press 640C when the maximum size for storage of combustible liquids in plastic containers is gallon. Abatement Certification
315178087 0213600 2010-12-29 925 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-29
Emphasis N: AMPUTATE
Case Closed 2010-12-29
2020915 0213600 1985-05-22 192 MILL STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-23
Case Closed 1985-05-23
11965811 0235400 1980-07-02 192 MILL ST, Rochester, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-03
Case Closed 1980-08-01

Related Activity

Type Complaint
Activity Nr 320417736

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-07-11
Abatement Due Date 1980-07-24
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342667007 2020-04-05 0219 PPP 1000 John Street, WEST HENRIETTA, NY, 14586-9757
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125000
Loan Approval Amount (current) 1125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HENRIETTA, MONROE, NY, 14586-9757
Project Congressional District NY-25
Number of Employees 79
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1132089.04
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3376829 Intrastate Non-Hazmat 2020-01-03 - - 1 3 Private(Property)
Legal Name CANFIELD & TACK INC
DBA Name -
Physical Address 1000 JOHN ST , W HENRIETTA, NY, 14586-9757, US
Mailing Address 1000 JOHN ST , W HENRIETTA, NY, 14586-9757, US
Phone (585) 235-7710
Fax (585) 235-4166
E-mail CADAMS@CANFIELDTACK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1319803 Intrastate Non-Hazmat 2010-04-19 10000 2004 1 1 Private(Property)
Legal Name CANFIELD & TACK INC
DBA Name -
Physical Address 925 EXCHANGE ST, ROCHESTER, NY, 14608-2802, US
Mailing Address 925 EXCHANGE ST, ROCHESTER, NY, 14608-2802, US
Phone (585) 235-7710
Fax (515) 235-4166
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State