Name: | EACKER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1974 (51 years ago) |
Entity Number: | 336322 |
ZIP code: | 14532 |
County: | Ontario |
Place of Formation: | New York |
Address: | 47 MAIN ST, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T PATRICK | Chief Executive Officer | 26 WEST MAIN ST, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 MAIN ST, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-13 | 2006-03-14 | Address | 47 MAIN ST, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
1974-02-06 | 2004-02-13 | Address | EAST MAIN ST., PHELPS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325002225 | 2010-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
080208002779 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060314002562 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
20051202029 | 2005-12-02 | ASSUMED NAME CORP INITIAL FILING | 2005-12-02 |
040213002305 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
A133818-6 | 1974-02-06 | CERTIFICATE OF INCORPORATION | 1974-02-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State