CANZONE PLASTER AND TILE, INC.
Headquarter
Name: | CANZONE PLASTER AND TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1972 (53 years ago) |
Entity Number: | 323057 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 218 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED CANZONE | Chief Executive Officer | 218 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025161A32 | 2025-06-10 | 2025-07-09 | OCCUPANCY OF ROADWAY AS STIPULATED | VALLES AVENUE, BRONX, FROM STREET WEST 256 STREET |
X022025161A33 | 2025-06-10 | 2025-07-09 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | VALLES AVENUE, BRONX, FROM STREET WEST 256 STREET |
X012025161A69 | 2025-06-10 | 2025-07-02 | RESET, REPAIR OR REPLACE CURB | FIELDSTON ROAD, BRONX, FROM STREET BEND TO STREET WEST 256 STREET |
X022025161A31 | 2025-06-10 | 2025-07-09 | TEMPORARY PEDESTRIAN WALK | VALLES AVENUE, BRONX, FROM STREET WEST 256 STREET |
X022025161A34 | 2025-06-10 | 2025-07-02 | TEMPORARY PEDESTRIAN WALK | FIELDSTON ROAD, BRONX, FROM STREET BEND TO STREET WEST 256 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 218 W LINCOLN AVE, MT VERNON, NY, 10550, 1241, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 218 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-16 | 2025-04-16 | Address | 218 W LINCOLN AVE, MT VERNON, NY, 10550, 1241, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2025-04-16 | Address | 218 W LINCOLN AVE, MT VERNON, NY, 10550, 1241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001303 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
140422002530 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120328002251 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
20110325060 | 2011-03-25 | ASSUMED NAME CORP INITIAL FILING | 2011-03-25 |
100303002780 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State