Search icon

GARDINIER COLLETTI MEMORIAL HOME, INC.

Company Details

Name: GARDINIER COLLETTI MEMORIAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1977 (48 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 423600
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Principal Address: 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121
Address: 43 W. 4TH ST., DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W. 4TH ST., DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
JACK G. YENT, JR. Chief Executive Officer 12800 VIERS MILL ROAD, ROCKVILLE, MD, United States, 20853

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001156648
Phone:
5048375880

Latest Filings

Form type:
424B7
File number:
333-145926-148
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-148
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-148
Filing date:
2008-03-20
File:
Form type:
424B7
File number:
333-145926-148
Filing date:
2008-01-23
File:
Form type:
424B7
File number:
333-145926-148
Filing date:
2007-12-18
File:

History

Start date End date Type Value
2005-06-20 2007-04-04 Address 1420 SPRING HILL RD, STE 100, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2003-03-17 2007-04-04 Address THE CARRIAGE HOUSE, 12800 VIELS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-06-20 Address 43 W 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
2001-02-20 2003-03-17 Address 6707 DEMOCRACY BLVD, SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)
1999-03-16 2001-02-20 Address 43 W. 4TH ST., DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110124000126 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
20090814072 2009-08-14 ASSUMED NAME CORP INITIAL FILING 2009-08-14
090311002141 2009-03-11 BIENNIAL STATEMENT 2009-02-01
070404002388 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050620002066 2005-06-20 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State