Search icon

BENTZ FUNERAL SERVICE, INC.

Company Details

Name: BENTZ FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1970 (55 years ago)
Entity Number: 298928
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 470 FRENCH RD, UTICA, NY, United States, 13502
Address: 13 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C. BENTZ Chief Executive Officer 470 FRENCH ROAD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Agent

Name Role Address
MARK C. BENTZ, PRES, VP, SECY/TREAS. Agent 13 OXFORD ROAD, NEW HARTFORD, NY, 13413

History

Start date End date Type Value
2006-10-20 2015-02-24 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
2006-10-20 2008-10-24 Address 210 E MAIN STREET, WATERVILLE, NY, 13480, USA (Type of address: Principal Executive Office)
2004-06-30 2013-07-10 Name BENTZ & AMODIO FUNERAL SERVICE, INC.
2001-05-31 2004-06-30 Name BENTZ FUNERAL SERVICE, INC.
2000-11-09 2006-10-20 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150224000095 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
141125002049 2014-11-25 BIENNIAL STATEMENT 2014-11-01
130710000974 2013-07-10 CERTIFICATE OF AMENDMENT 2013-07-10
121121002420 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101104002430 2010-11-04 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State