JOHN J. KACZOR FUNERAL HOME, INC.

Name: | JOHN J. KACZOR FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1983 (41 years ago) |
Entity Number: | 883702 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY C. BASILE | Chief Executive Officer | 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
JOHN J. KACZOR FUNERAL HOME, INC. | DOS Process Agent | 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2023-12-11 | Address | 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2023-12-11 | Address | 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2001-11-27 | 2006-01-18 | Address | 3450 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2006-01-18 | Address | 3450 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003844 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
140108002255 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111227002095 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091209002644 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071206003061 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State