Name: | ROBERTS FUNERAL HOME OF BUFFALO & WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1992 (33 years ago) |
Entity Number: | 1613106 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226 |
Principal Address: | 620 Grover Cleveland Highway, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ANNE R. DOBMEIER | Chief Executive Officer | 620 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 91 BLUE HERON COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 620 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044484 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230728002649 | 2023-07-28 | BIENNIAL STATEMENT | 2022-02-01 |
220330000035 | 2021-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-02 |
060308002978 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
020222002034 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State