Search icon

SCALA AND ROEFARO FUNERAL HOME INCORPORATED

Company Details

Name: SCALA AND ROEFARO FUNERAL HOME INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1987 (37 years ago)
Entity Number: 1213206
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1122 CULVER AVENUE, UTICA, NY, United States, 13501
Principal Address: 1122 CULVER AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R ROEFARO Chief Executive Officer 1011 JAMES ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 CULVER AVENUE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1011 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-11-19 2024-12-17 Address 1011 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2001-11-09 2003-11-19 Address 1122 CULVER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1998-02-09 2024-12-17 Address 1122 CULVER AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1994-01-27 2001-11-09 Address 1011 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-01-27 Address 1122 CULVER AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-06-15 2001-11-09 Address 1122 CULVER AVENUE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1990-12-20 1998-02-09 Address 1122 CULVER AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1987-10-30 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-30 1990-12-20 Address 612 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001523 2024-12-17 BIENNIAL STATEMENT 2024-12-17
191002061622 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006675 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151026006141 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131030006043 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111017002868 2011-10-17 BIENNIAL STATEMENT 2011-10-01
100104002418 2010-01-04 BIENNIAL STATEMENT 2009-10-01
080128003121 2008-01-28 BIENNIAL STATEMENT 2007-10-01
060131003214 2006-01-31 BIENNIAL STATEMENT 2005-10-01
031119002388 2003-11-19 BIENNIAL STATEMENT 2003-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State