Name: | MILLER FUNERAL AND CREMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1965 (59 years ago) |
Entity Number: | 192892 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3325 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623 |
Principal Address: | 3325 WINTON RD SOUTH, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MILLER | Chief Executive Officer | 3325 WINTON RD SOUTH, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3325 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2015-08-18 | Address | 706 SOUTH AVE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2011-04-27 | Address | 706 SOUTH AVE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Service of Process) |
1992-11-06 | 2015-08-18 | Address | 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-10-30 | Address | 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-10-30 | Address | 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150818002015 | 2015-08-18 | BIENNIAL STATEMENT | 2013-11-01 |
121221001137 | 2012-12-21 | CERTIFICATE OF AMENDMENT | 2012-12-21 |
110427000554 | 2011-04-27 | CERTIFICATE OF CHANGE | 2011-04-27 |
C289476-1 | 2000-06-07 | ASSUMED NAME CORP INITIAL FILING | 2000-06-07 |
991123002395 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State