SIECK & MAST FUNERAL HOME, INC.

Name: | SIECK & MAST FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1961 (64 years ago) |
Entity Number: | 138802 |
ZIP code: | 44136 |
County: | Erie |
Place of Formation: | New York |
Address: | 17296 IYAMI COURT, STRONGSVILLE, OH, United States, 44136 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17296 IYAMI COURT, STRONGSVILLE, OH, United States, 44136 |
Name | Role | Address |
---|---|---|
ALVIN F MAST JR | Chief Executive Officer | 17296 IYAMI COURT, STRONGSVILLE, OH, United States, 44136 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2009-06-22 | Address | 250 ORCHARD PK RD, WEST SENECA, NY, 14224, 2631, USA (Type of address: Service of Process) |
2003-06-05 | 2009-06-22 | Address | 250 ORCHARD PK RD, WEST SENECA, NY, 14224, 2631, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2009-06-22 | Address | 250 ORCHARD PK RD, WEST SENECA, NY, 14224, 2631, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2003-06-05 | Address | 250 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, 2631, USA (Type of address: Service of Process) |
2001-06-05 | 2003-06-05 | Address | 250 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, 2631, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060948 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602007294 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150611006310 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130610006268 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110613002663 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State