LAKESIDE MEMORIAL FUNERAL HOME, INC.

Name: | LAKESIDE MEMORIAL FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1971 (54 years ago) |
Entity Number: | 306727 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Principal Address: | 741 LAKE ST, ANGOLA, NY, United States, 14006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
CHARLES A CASTIGLIA | Chief Executive Officer | 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-12 | 2025-04-01 | Address | 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2025-04-01 | Address | 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044872 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240612001988 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
170505002014 | 2017-05-05 | BIENNIAL STATEMENT | 2017-04-01 |
C313570-2 | 2002-03-14 | ASSUMED NAME CORP INITIAL FILING | 2002-03-14 |
904152-3 | 1971-04-27 | CERTIFICATE OF INCORPORATION | 1971-04-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State