Search icon

CHICORELLI FUNERAL HOME, INC.

Company Details

Name: CHICORELLI FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1978 (47 years ago)
Date of dissolution: 08 Apr 2011
Entity Number: 486303
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 38 HIALEAH DR, ALBANY, NY, United States, 12205
Principal Address: 8 DUDLEY HGTS, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR P PRGNOLI Chief Executive Officer 30 HIALEAH DR, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ARTHUR P FARGNOLI DOS Process Agent 38 HIALEAH DR, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-05-15 2008-05-19 Address 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Service of Process)
2000-05-15 2008-05-19 Address 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2000-05-15 2008-05-19 Address 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
1993-06-30 2000-05-15 Address 31 PARK LANE EAST APT. #2, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-06-30 2000-05-15 Address 31 PARK LANE EAST APT. #2, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1993-03-09 2000-05-15 Address 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
1993-03-09 1993-06-30 Address 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
1993-03-09 1993-06-30 Address 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
1978-05-01 1993-03-09 Address 112 STATE ST, SUITE 1320, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130828056 2013-08-28 ASSUMED NAME CORP INITIAL FILING 2013-08-28
110408000112 2011-04-08 CERTIFICATE OF DISSOLUTION 2011-04-08
080519002415 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060509003235 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040511002350 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020503002459 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000515002003 2000-05-15 BIENNIAL STATEMENT 2000-05-01
960508002627 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930630002283 1993-06-30 BIENNIAL STATEMENT 1993-05-01
930309002807 1993-03-09 BIENNIAL STATEMENT 1992-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State