Search icon

CARLTON A. ULLRICH FUNERAL HOME, INC.

Company Details

Name: CARLTON A. ULLRICH FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1958 (67 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 111769
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8630 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLTON A ULLRICH Chief Executive Officer 8630 TRANSIT RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8630 TRANSIT ROAD, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2022-06-22 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-06-22 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2012-08-14 2022-12-10 Address 8630 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-08-14 Address 8630 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2006-05-26 2022-12-10 Address 8630 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1998-07-15 2006-05-26 Address 855 ENGLEWOOD AVE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
1998-07-15 2006-05-26 Address 855 ENGLEWOOD AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1998-07-15 2006-05-26 Address 855 ENGLEWOOD AVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
1993-02-09 1998-07-15 Address 3272 BAILEY AVENUE, BUFFALO, NY, 14215, 1186, USA (Type of address: Principal Executive Office)
1993-02-09 1998-07-15 Address 3272 BAILEY AVENUE, BUFFALO, NY, 14215, 1186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000419 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
160615006436 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140609006675 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120814002689 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100629002964 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080612002550 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060526002723 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040707002141 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020607002346 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000605002628 2000-06-05 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341307 0213600 1992-02-07 3272 BAILEY AVE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-07-14
Case Closed 1992-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-07-22
Abatement Due Date 1992-08-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 III
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 1992-07-22
Abatement Due Date 1992-10-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-07-22
Abatement Due Date 1992-08-08
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1992-07-22
Abatement Due Date 1992-08-08
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-07-22
Abatement Due Date 1992-08-08
Nr Instances 2
Nr Exposed 10
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State