Search icon

JOHN R. CANOLESIO FUNERAL HOME, INC.

Company Details

Name: JOHN R. CANOLESIO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1977 (48 years ago)
Entity Number: 432475
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 38 FORD ST, CLYDE, NY, United States, 14433
Principal Address: 38 FORD STREET, CLYDE, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERTHA CANOLESIO, PRESIDENT, SECY & TREAS. Chief Executive Officer 38 FORD STREET, CLYDE, NY, United States, 14433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 FORD ST, CLYDE, NY, United States, 14433

History

Start date End date Type Value
1997-04-10 2009-04-01 Address 38 FORD ST, CLYDE, NY, 14433, USA (Type of address: Service of Process)
1992-10-26 2009-04-01 Address 38 FORD STREET, CLYDE, NY, 14433, 1326, USA (Type of address: Chief Executive Officer)
1992-10-26 2009-04-01 Address 38 FORD STREET, CLYDE, NY, 14433, 1326, USA (Type of address: Principal Executive Office)
1977-04-27 1997-04-10 Address 38 FORD ST., CLYDE, NY, 14433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141024061 2014-10-24 ASSUMED NAME LLC INITIAL FILING 2014-10-24
110613002078 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090401003074 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002619 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050510002708 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030411002657 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010416002714 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990409002302 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970410002656 1997-04-10 BIENNIAL STATEMENT 1997-04-01
000045005302 1993-09-03 BIENNIAL STATEMENT 1993-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State