BOND FUNERAL HOME, INC.

Name: | BOND FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1962 (63 years ago) |
Entity Number: | 151765 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306 |
Address: | 1614 GUILDERLAND AVE., SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT R BOND | Chief Executive Officer | 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
BOND FUNERAL HOME, INC. | DOS Process Agent | 1614 GUILDERLAND AVE., SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-02-13 | Address | 1614 GUILDERLAND AVE., ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-11-01 | 2020-11-02 | Address | CORNER BROADWAY372260055653000, 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-11-01 | 2023-02-13 | Address | BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213001617 | 2023-02-13 | BIENNIAL STATEMENT | 2022-11-01 |
201102062266 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006758 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006265 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160411006113 | 2016-04-11 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State