Search icon

GRECO FUNERAL HOME, INC.

Company Details

Name: GRECO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1964 (61 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 178047
ZIP code: 14217
County: Essex
Place of Formation: New York
Address: 2909 ELMWOOD AVE, KENMORE, NY, United States, 14217
Principal Address: 2909 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E GRECO Chief Executive Officer 56 TRISTAN LANE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2909 ELMWOOD AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1996-08-13 2006-07-10 Address 2909 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-06-04 2006-07-10 Address 2909 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-06-04 2006-07-10 Address 2909 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1964-07-07 1996-08-13 Address 2909 ELMWOOD AVE., TONAWANDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000048 2009-03-26 CERTIFICATE OF DISSOLUTION 2009-03-26
080717002514 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060710002724 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040722002437 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020717002264 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State