Search icon

FOSTER FUNERAL HOME, INC.

Company Details

Name: FOSTER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1974 (51 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 350031
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 910 FAY STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 FAY STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
PAUL E. FOSTER Chief Executive Officer 910 FAY STREET, FULTON, NY, United States, 13069

History

Start date End date Type Value
1993-09-08 2023-08-17 Address 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Service of Process)
1993-09-08 2012-08-06 Address 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Principal Executive Office)
1993-09-08 2023-08-17 Address 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Chief Executive Officer)
1993-03-25 1993-09-08 Address 13 MAPLE CREST LANE, FULTON, NY, 13069, 9182, USA (Type of address: Principal Executive Office)
1993-03-25 1993-09-08 Address 13 MAPLE CREST LANE, FULTON, NY, 13069, 9182, USA (Type of address: Chief Executive Officer)
1974-08-14 1993-09-08 Address 910 FAY ST., FULTON, NY, 13069, USA (Type of address: Service of Process)
1974-08-14 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817000032 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
180801006199 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007004 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006381 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006981 2012-08-06 BIENNIAL STATEMENT 2012-08-01
20111207048 2011-12-07 ASSUMED NAME CORP INITIAL FILING 2011-12-07
100810002632 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804002170 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060815002655 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040910002782 2004-09-10 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18156059 0215800 1992-01-31 910 FAY STREET, FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-31
Case Closed 1992-04-30

Related Activity

Type Complaint
Activity Nr 72075930
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1992-03-05
Abatement Due Date 1992-04-07
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-03-05
Abatement Due Date 1992-03-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State