THOMAS E. BURGER FUNERAL HOME, INC.

Name: | THOMAS E. BURGER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1976 (49 years ago) |
Entity Number: | 402105 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 735 EAST AVE, HILTON, NY, United States, 14468 |
Principal Address: | PO BOX 745, 735 EAST AVENUE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E BURGER | Chief Executive Officer | 735 EAST AVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 735 EAST AVE, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 2000-05-31 | Address | 735 EAST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-06-11 | Address | 745 EAST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-06-11 | Address | 103 HOGAN POINT RD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
1993-01-05 | 1996-06-26 | Address | 745 EAST AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1976-06-10 | 1996-06-26 | Address | 103 HOGAN POINT RD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721006126 | 2016-07-21 | BIENNIAL STATEMENT | 2016-06-01 |
20141105015 | 2014-11-05 | ASSUMED NAME CORP INITIAL FILING | 2014-11-05 |
140619006259 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120719002873 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100629002893 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State