MICHAEL TORSONE MEMORIAL FUNERAL HOME, INC.

Name: | MICHAEL TORSONE MEMORIAL FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1963 (62 years ago) |
Entity Number: | 159391 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 38 MAIN ST, PO BOX 857, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA TORSONE FREER | Chief Executive Officer | PO BOX 857, 38 MAIN ST, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 MAIN ST, PO BOX 857, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2001-08-13 | Address | PO BOX 857, 38 MAIN ST, HIGHLAND, NY, 12520, 0857, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 1999-09-20 | Address | 218 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1997-07-29 | 1999-09-20 | Address | 218 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1997-07-29 | 1999-09-20 | Address | 218 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-07-29 | Address | 218 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002422 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110812002674 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090814002498 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070810002387 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051011002468 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State