GILMARTIN FUNERAL HOME & CREMATION COMPANY, INC.

Name: | GILMARTIN FUNERAL HOME & CREMATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1973 (52 years ago) |
Entity Number: | 256815 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J WOODWARD | Chief Executive Officer | 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2023-06-06 | Address | 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2023-06-06 | Address | 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2005-05-27 | 2013-04-30 | Address | 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2005-05-27 | Address | 329-333 WEST MAIN STREET, P.O. BOX 241, BATAVIA, NY, 14021, 0241, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004314 | 2023-06-06 | BIENNIAL STATEMENT | 2023-03-01 |
130430002562 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110405002125 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090224002359 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070523001071 | 2007-05-23 | CERTIFICATE OF AMENDMENT | 2007-05-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State