SMITH-WEISMANTEL FUNERAL HOME, INC.

Name: | SMITH-WEISMANTEL FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1977 (48 years ago) |
Entity Number: | 452848 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 7476 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I JAMES OATMAN | Chief Executive Officer | 7476 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7476 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-25 | 2011-12-13 | Address | 7476 ZOAR VALLEY RD, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2011-12-13 | Address | 271 E MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2001-09-25 | Address | 271 E MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2011-12-13 | Address | 271 E MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1977-10-26 | 1992-12-09 | Address | 271 EAST MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213002356 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
20111003046 | 2011-10-03 | ASSUMED NAME CORP INITIAL FILING | 2011-10-03 |
091029002491 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071004002225 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051123002651 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State