Search icon

WRIGHT-BEARD FUNERAL HOME,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT-BEARD FUNERAL HOME,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1977 (48 years ago)
Entity Number: 460062
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 9 LINCOLN AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY A ZECHES Chief Executive Officer 9 LINCOLN AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LINCOLN AVE, CORTLAND, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
161097867
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-10 2000-01-04 Address 9 LINCOLN AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-12-10 2000-01-04 Address 9 LINCOLN AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1994-01-18 2000-01-04 Address 9 LINCOLN AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1992-12-28 1997-12-10 Address 9 LINCOLN AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1992-12-28 1997-12-10 Address 9 LINCOLN AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140110002432 2014-01-10 BIENNIAL STATEMENT 2013-12-01
20120109043 2012-01-09 ASSUMED NAME LLC INITIAL FILING 2012-01-09
120103002759 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091218002043 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071219002575 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State