KRUEGER FUNERAL HOME, INC.

Name: | KRUEGER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1975 (50 years ago) |
Entity Number: | 376668 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E. KRUEGER | Chief Executive Officer | 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
HOWARD E. KRUEGER | DOS Process Agent | 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2018-02-20 | Address | 118 DAVID DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2003-08-04 | Address | 2619 BREWERTON ROAD, MATTYDALE, NY, 13200, 1654, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1999-09-07 | Address | 2309 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1999-09-07 | Address | 2309 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1999-09-07 | Address | 2307 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220002004 | 2018-02-20 | BIENNIAL STATEMENT | 2017-08-01 |
20130506034 | 2013-05-06 | ASSUMED NAME CORP INITIAL FILING | 2013-05-06 |
030804002343 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010911002099 | 2001-09-11 | BIENNIAL STATEMENT | 2001-08-01 |
990907002281 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State