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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-31
Type:
Complaint
Address:
910 FAY STREET, FULTON, NY, 13069
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State