Search icon

BREW-FINCH FUNERAL HOMES, INC.

Company Details

Name: BREW-FINCH FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1969 (55 years ago)
Entity Number: 285479
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 48 SOUTH ST, AUBURN, NY, United States, 13021
Principal Address: 948 STATE RTE 326, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY D. FINCH Chief Executive Officer 48 SOUTH STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH ST, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161000457
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-14 2003-12-08 Address MAIN STREET, AURORA, NY, 13021, USA (Type of address: Principal Executive Office)
1985-08-20 1997-12-16 Address 48 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1972-03-28 1984-12-11 Name MOSHER AND NEAGLE FUNERAL HOME, INC.
1972-03-28 1985-08-20 Address 93 E. GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1969-11-28 1972-03-28 Name SHAKELTON FUNERAL HOME, INC.

Filings

Filing Number Date Filed Type Effective Date
131129002145 2013-11-29 BIENNIAL STATEMENT 2013-11-01
091120002715 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071119002490 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051222002105 2005-12-22 BIENNIAL STATEMENT 2005-11-01
C346008-2 2004-04-15 ASSUMED NAME CORP INITIAL FILING 2004-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State