ROBERTACCIO FUNERAL HOME, INC.

Name: | ROBERTACCIO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1963 (62 years ago) |
Entity Number: | 154243 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 85 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY D SAVICKI | Chief Executive Officer | 85 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
STANLEY D. SAVICKI | DOS Process Agent | 85 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 85 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-04-18 | Address | 85 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2003-01-24 | 2023-04-18 | Address | 85 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2021-01-06 | Address | 85 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-03-12 | 2005-02-17 | Address | 109 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418002031 | 2023-04-18 | BIENNIAL STATEMENT | 2023-01-01 |
210106061028 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190114061465 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150112006799 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
110208002378 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State