Name: | AMIGONE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1958 (67 years ago) |
Entity Number: | 114263 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 4195
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIGONE FUNERAL HOME INC | DOS Process Agent | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ANTHONY P. AMIGONE, JR. | Chief Executive Officer | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 4195, Par value: 0 |
2000-10-17 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1999-12-20 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 4195, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002377 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
121129002275 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
101123002273 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081001002747 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061023002337 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State