OWENS-PAVLOT & ROGERS FUNERAL SERVICE, INC.

Name: | OWENS-PAVLOT & ROGERS FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1958 (67 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 115220 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 35 COLLEGE STREET / PO BOX 211, CLINTON, NY, United States, 13323 |
Principal Address: | 35 COLLEGE STREET, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
DELVENA P ROGERS | Chief Executive Officer | 35 COLLEGE STREET / PO BOX 211, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 COLLEGE STREET / PO BOX 211, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2011-01-14 | Address | 35 COLLEGE ST, PO BOX 211, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2011-01-14 | Address | 35 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2011-01-14 | Address | 35 COLLEGE ST, PO BOX 211, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
1993-04-19 | 2010-09-09 | Address | 35 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2010-09-09 | Address | 33-35 COLLEGE STREET, PO BOX 211, CLINTON, NY, 13323, 0211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000685 | 2019-12-30 | CERTIFICATE OF MERGER | 2020-01-01 |
141218006172 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130103002260 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110114002936 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
100909002588 | 2010-09-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State