PINE REST PET CEMETERY, INC.

Name: | PINE REST PET CEMETERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1986 (39 years ago) |
Entity Number: | 1109500 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 757 SENECA CREEK RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT YALOWICH | Chief Executive Officer | 757 SENECA CREEK RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 SENECA CREEK RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-14 | 2020-09-10 | Address | 757 SENECA CREEK RD, WEST SENECA, NY, 14224, 2495, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2012-09-14 | Address | 757 SENECA CREEK RD, WEST SENECA, NY, 14224, 2495, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1995-05-10 | Address | 757 SENECA CREEK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1995-05-10 | Address | 757 SENECA CREEK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1986-09-05 | 1995-05-10 | Address | 757 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060687 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904006225 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006727 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120914006158 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100910002719 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State