Name: | METROPOLITAN FUNERAL CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (39 years ago) |
Entity Number: | 1044574 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJAY C KAMATH | Chief Executive Officer | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
METROPOLITAN FUNERAL CHAPELS, INC | DOS Process Agent | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2006-01-25 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-01-25 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2006-01-25 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-01-25 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1985-12-19 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-12-19 | 1993-01-29 | Address | 15 BRETTON WOODS DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004415 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220103004059 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200414060002 | 2020-04-14 | BIENNIAL STATEMENT | 2019-12-01 |
140109002575 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120119002815 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091223002306 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071220002565 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060125002378 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031211002119 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
000110002286 | 2000-01-10 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313726168 | 0213600 | 2009-10-01 | 109 WEST AVENUE, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206238362 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IV |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIID |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIJ |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIK |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002E |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIL |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-03-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 H05 I |
Issuance Date | 2010-02-09 |
Abatement Due Date | 2010-02-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State