Name: | CAMPBELL-DEAN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1947 (78 years ago) |
Entity Number: | 78930 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 260 MAIN STREET, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MAIN STREET, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
JAMES P. DEAN | Chief Executive Officer | 260 MAIN STREET, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 260 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2023-10-23 | Address | 260 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1993-02-17 | 2023-10-23 | Address | 260 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1987-03-12 | 1993-02-17 | Address | 260 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1951-08-21 | 1956-11-05 | Name | CAMPBELL-DEAN FUNERAL SERVICE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002507 | 2023-10-23 | BIENNIAL STATEMENT | 2023-01-01 |
220714001009 | 2022-07-14 | BIENNIAL STATEMENT | 2021-01-01 |
170130006141 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
20160407018 | 2016-04-07 | ASSUMED NAME CORP INITIAL FILING | 2016-04-07 |
130227002583 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State