HEINTZ FUNERAL SERVICE, INC.

Name: | HEINTZ FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1965 (60 years ago) |
Entity Number: | 182927 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1517 WHITESBORO ST., UTICA, NY, United States, 13502 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRANCE K. HEINTZ | Chief Executive Officer | 1517 WHITESBORO ST., UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
HEINTZ FUNERAL SERVICE, INC. | DOS Process Agent | 1517 WHITESBORO ST., UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2001-01-03 | 2021-01-20 | Address | 1517 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
2001-01-03 | 2015-01-20 | Address | 1517 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2001-01-03 | Address | 1517 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2001-01-03 | Address | 1517 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060668 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
170112006309 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150120006026 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130130002286 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110217003043 | 2011-02-17 | 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