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
Name | Role | Address |
---|---|---|
DAVID R ROEFARO | Chief Executive Officer | 1011 JAMES ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 CULVER AVENUE, UTICA, NY, United States, 13501 |
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) |
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