Search icon

METROPOLITAN FUNERAL CHAPELS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AJAY C KAMATH Chief Executive Officer 109 WEST AVENUE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
METROPOLITAN FUNERAL CHAPELS, INC DOS Process Agent 109 WEST AVENUE, ROCHESTER, NY, United States, 14611

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313726168 0213600 2009-10-01 109 WEST AVENUE, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-04
Case Closed 2010-03-24

Related Activity

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