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
Name | Role | Address |
---|---|---|
GARY D. FINCH | Chief Executive Officer | 48 SOUTH STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SOUTH ST, AUBURN, NY, United States, 13021 |
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. |
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