Search icon

BETZ, ROSSI, BELLINGER & STEWART FAMILY FUNERAL HOMES, INC.

Company Details

Name: BETZ, ROSSI, BELLINGER & STEWART FAMILY FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284732
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 171 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
DAVID S BELLINGER Chief Executive Officer 171 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141806811
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-22 2006-07-03 Address 171 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2000-07-27 2002-08-22 Address 171 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1998-07-31 2002-08-22 Address 171 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002355 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100714002452 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080723003198 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060703002113 2006-07-03 BIENNIAL STATEMENT 2006-07-01
041102002312 2004-11-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State