Name: | BARTOLOMEO & PEROTTO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1969 (56 years ago) |
Entity Number: | 272076 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1411 Vintage Lane, ROCHESTER, NY, United States, 14626 |
Principal Address: | 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PEROTTO | DOS Process Agent | 1411 Vintage Lane, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
DAVID PEROTTO | Chief Executive Officer | 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2025-02-03 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-12 | 2023-03-12 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2025-02-03 | Address | 252 NORTH CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002296 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230312000104 | 2023-03-12 | BIENNIAL STATEMENT | 2023-02-01 |
210203061245 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190206060241 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170314006181 | 2017-03-14 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State