C. B. BEACH & SON MORTUARY, INC.

Name: | C. B. BEACH & SON MORTUARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1979 (46 years ago) |
Entity Number: | 589079 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 4-6 MAIN STREET, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A. ABRAMSON | Chief Executive Officer | 4-6 MAIN ST, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4-6 MAIN STREET, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 4-6 MAIN ST, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 4-6 MAIN ST, PO BOX 338, CORFU, NY, 14036, 0338, USA (Type of address: Chief Executive Officer) |
2013-10-17 | 2025-01-08 | Address | 4-6 MAIN ST, PO BOX 338, CORFU, NY, 14036, 0338, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2013-10-17 | Address | 4-6 MAIN ST. P.O. BOX 338, CORFU, NY, 14036, 0338, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2025-01-08 | Address | 4-6 MAIN STREET, CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000613 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
20201216008 | 2020-12-16 | ASSUMED NAME CORP INITIAL FILING | 2020-12-16 |
131017002353 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111014003111 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091008002325 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State