Search icon

UTICA BURIAL VAULT COMPANY, INC.

Company Details

Name: UTICA BURIAL VAULT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1947 (78 years ago)
Date of dissolution: 14 Jun 2007
Entity Number: 79143
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 124 SENECA ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 SENECA ST., UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
W. DOUGLAS READER, PRESIDENT Chief Executive Officer PO BOX 166, UTICA, NY, United States, 13503

History

Start date End date Type Value
1999-02-19 2001-03-02 Address PO BOX 166, UTICA, NY, 13503, 0166, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-02-19 Address 10614 RT. 46, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-02-19 Address PO BOX 166, 124 SENECA ST, UTICA, NY, 13503, 0166, USA (Type of address: Principal Executive Office)
1995-06-30 1999-02-19 Address 124 SENECA ST, UTICA, NY, 13503, 0166, USA (Type of address: Service of Process)
1947-01-27 1995-06-30 Address 151 GROVE PLACE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070614000131 2007-06-14 CERTIFICATE OF DISSOLUTION 2007-06-14
070119002762 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050223002193 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002141 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010302002607 2001-03-02 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-03
Type:
Planned
Address:
124 SENECA ST., UTICA, NY, 13502
Safety Health:
Health
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State