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
Name | Role | Address |
---|---|---|
JOSEPH P. LOMBARDO | Chief Executive Officer | 3060 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3060 ABBOTT RD, ORCHARD PARK, NY, United States, 14127 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309114486 | 0213600 | 2005-07-19 | 885 NIAGARA FALLS BLVD, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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