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
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 | 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) |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State