Name: | CANCOS TILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1953 (72 years ago) |
Entity Number: | 90447 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738 |
Address: | 1085 portion rd, farmingville, NY, United States, 11738 |
Contact Details
Phone +1 631-736-0770
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANCOS TILE CORPORATION, FLORIDA | F06000005741 | FLORIDA |
Headquarter of | CANCOS TILE CORPORATION, RHODE ISLAND | 001692206 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
ROBERT F VALVA | Chief Executive Officer | 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 portion rd, farmingville, NY, United States, 11738 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1156838-DCA | Inactive | Business | 2003-12-05 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2024-09-20 | 2025-03-13 | Address | 1085 portion rd, farmingville, NY, 11738, USA (Type of address: Service of Process) |
2024-09-20 | 2024-09-20 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2024-09-20 | 2025-03-13 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2003-01-10 | 2024-09-20 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1995-12-06 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
1993-03-01 | 2024-09-20 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000123 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
240920003928 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
210108060125 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190115060831 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170103007281 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114007258 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130128006196 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110113002803 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090116002589 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070117002717 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3258817 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258818 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2915296 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915295 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486209 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486210 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1880606 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1880607 | RENEWAL | INVOICED | 2014-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
575109 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
666316 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877451 | 0214700 | 1995-03-22 | 24 KINKLE STREET, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76948801 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 B |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-30 |
Current Penalty | 400.0 |
Initial Penalty | 900.0 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-15 |
Current Penalty | 700.0 |
Initial Penalty | 1500.0 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 M03 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-15 |
Current Penalty | 400.0 |
Initial Penalty | 900.0 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100036 B04 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-15 |
Current Penalty | 1400.0 |
Initial Penalty | 3000.0 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19100178 L |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-06-27 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-15 |
Contest Date | 1995-05-31 |
Final Order | 1995-08-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-02 |
Case Closed | 1995-01-12 |
Related Activity
Type | Complaint |
Activity Nr | 76951094 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-02 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-09 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-02 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-01-18 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-01-18 |
Nr Instances | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5560598309 | 2021-01-25 | 0235 | PPS | 1085 Portion Rd, Farmingville, NY, 11738-2224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5216867105 | 2020-04-13 | 0235 | PPP | 1085 Portion Road, FARMINGVILLE, NY, 11738-2224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State