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
Name | Role | Address |
---|---|---|
CARLTON A ULLRICH | Chief Executive Officer | 8630 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8630 TRANSIT ROAD, E AMHERST, NY, United States, 14051 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107341307 | 0213600 | 1992-02-07 | 3272 BAILEY AVE, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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