TINDALL FUNERAL HOME INC.

Name: | TINDALL FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1967 (58 years ago) |
Entity Number: | 211799 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1921 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 100
Share Par Value 150
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1921 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
DAVID M. TINDALL | Chief Executive Officer | 1921 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-19 | 2015-06-01 | Address | 1921 W GENESEE ST, SYRACUSE, NY, 13204, 1895, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2003-05-19 | Address | 1921 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1999-06-24 | Address | 2972 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer) |
1967-06-30 | 1997-05-29 | Address | 1921 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316003553 | 2022-03-16 | BIENNIAL STATEMENT | 2021-06-01 |
150601006747 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006976 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615002941 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090528002425 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State