SUGAR FUNERAL HOME, INC.

Name: | SUGAR FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1993 (32 years ago) |
Entity Number: | 1701908 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | LAURIE A SUGAR-COMPSON, 224 WEST SECOND STREET S, FULTON, NY, United States, 13069 |
Principal Address: | 224 WEST SECOND STREET S, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA A SUGAR-SCANLON | Chief Executive Officer | 224 WEST SECOND STREET S, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAURIE A SUGAR-COMPSON, 224 WEST SECOND STREET S, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-18 | 2011-02-17 | Address | 224 WEST SECOND STREET S, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2009-02-18 | 2011-02-17 | Address | 224 WEST SECOND STREET S, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2011-02-17 | Address | JOHN P SUGAR SR, 224 WEST SECOND STREET S, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1994-03-11 | 2009-02-18 | Address | 224 WEST SECOND STREET, FULTON, NY, 13069, 0477, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 2009-02-18 | Address | JOHN P SUGAR SR, 224 WEST SECOND STREET, FULTON, NY, 13069, 0477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301006276 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110217002525 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090218002985 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070228002095 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050328003114 | 2005-03-28 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State