Search icon

LOMBARDO FUNERAL HOME, INC.

Company Details

Name: LOMBARDO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426869
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3060 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. LOMBARDO Chief Executive Officer 3060 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3060 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1993-04-22 2006-03-24 Address 3060 ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-04-22 2006-03-24 Address 3060 ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1990-03-01 1993-04-22 Address 3060 ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1990-03-01 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060324003267 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020305003013 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000316002507 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980313002906 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940329002909 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930422002811 1993-04-22 BIENNIAL STATEMENT 1993-03-01
930203000006 1993-02-03 CERTIFICATE OF AMENDMENT 1993-02-03
C113209-3 1990-03-01 CERTIFICATE OF INCORPORATION 1990-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309114486 0213600 2005-07-19 885 NIAGARA FALLS BLVD, AMHERST, NY, 14226
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-19
Case Closed 2005-10-21

Related Activity

Type Referral
Activity Nr 201335585
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-08-31
Abatement Due Date 2005-10-03
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-08-31
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2005-08-31
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2005-08-31
Abatement Due Date 2005-09-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 G02 VIID
Issuance Date 2005-08-31
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 H02 I
Issuance Date 2005-08-31
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State