Search icon

FLYNN-GANNON FUNERAL HOMES, INC.

Company Details

Name: FLYNN-GANNON FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1985 (40 years ago)
Date of dissolution: 28 Sep 2011
Entity Number: 1000497
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 139 STAGE ROAD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FLYNN DOS Process Agent 139 STAGE ROAD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
THOMAS FLYNN Chief Executive Officer 139 STAGE ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
1985-05-29 1997-05-27 Address THREE HUDSON ST., CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110928000666 2011-09-28 CERTIFICATE OF DISSOLUTION 2011-09-28
970527002107 1997-05-27 BIENNIAL STATEMENT 1997-05-01
B231211-4 1985-05-29 CERTIFICATE OF INCORPORATION 1985-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302555297 0213100 2000-02-22 139 STAGE RD, MONROE, NY, 10950
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-03-14
Case Closed 2000-03-28

Related Activity

Type Inspection
Activity Nr 302554969

Date of last update: 17 Mar 2025

Sources: New York Secretary of State