Name: | IDEAL BURIAL VAULT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1978 (47 years ago) |
Entity Number: | 463805 |
ZIP code: | 14036 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O GREGORY A TILLEY, 1166 Vision Parkway, Corfu, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A TILLEY | Chief Executive Officer | 1166 VISION PARKWAY, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GREGORY A TILLEY, 1166 Vision Parkway, Corfu, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 3178 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 1166 VISION PARKWAY, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2025-03-11 | Address | 3178 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2025-03-11 | Address | C/O GEORGE TILLEY, 3178 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1978-01-03 | 1993-04-06 | Address | 1378 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003327 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
140228002045 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
20120913043 | 2012-09-13 | ASSUMED NAME LLC INITIAL FILING | 2012-09-13 |
120130003080 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100122002247 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State