Search icon

HARDISON FUNERAL HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDISON FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1970 (55 years ago)
Entity Number: 299404
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: PO BOX 188, 3648 RANSOMVILLE ROAD, RANSOMVILLE, NY, United States, 14131
Principal Address: 3648 RANSOMVILLE RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY D HARDISON Chief Executive Officer PO BOX 188, 3648 RANSOMVILLE RD, RANSOMVILLE, NY, United States, 14131

DOS Process Agent

Name Role Address
HARDISON FUNERAL HOMES, INC. DOS Process Agent PO BOX 188, 3648 RANSOMVILLE ROAD, RANSOMVILLE, NY, United States, 14131

Form 5500 Series

Employer Identification Number (EIN):
160978642
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-17 2016-12-06 Address PO BOX 188, 3648 RANSOMVILLE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
1996-12-17 2002-12-09 Address 3648 RANSOMVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
1996-12-17 2008-11-17 Address 3648 RANSOMVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
1993-12-22 1996-12-17 Address 3648 RANSOMVILLE ROAD, PO BOX 188, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
1993-12-22 1996-12-17 Address 3648 RANSOMVILLE ROAD, PO BOX 188, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181218006300 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206006699 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141229006051 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130207002133 2013-02-07 BIENNIAL STATEMENT 2012-12-01
110120002333 2011-01-20 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State