Search icon

JOSEPH P. CLAVIN SONS, INC.

Company Details

Name: JOSEPH P. CLAVIN SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1956 (69 years ago)
Entity Number: 109504
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7722-4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. PETER CLAVIN Chief Executive Officer 7722-4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
JOSPEH P CLAVIN SONS INC DOS Process Agent 7722-4TH AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
111820106
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 7722-4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 7722-4TH AVENUE, BROOKLYN, NY, 11209, 3491, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 7722-4TH AVENUE, BROOKLYN, NY, 11209, 3491, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-09 2023-08-09 Address 7722-4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035551 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230809001841 2023-08-09 BIENNIAL STATEMENT 2022-10-01
141030006255 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121024002188 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101012002166 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2275815 OL VIO INVOICED 2016-02-10 1400 OL - Other Violation
2252011 OL VIO CREDITED 2016-01-05 1400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-20 Settlement (Pre-Hearing) LOWEST PRICE CASKET IS NOT DISPLAYED IN THE SAME GENERAL MANNER AS OTHER CASKETS 1 1 No data No data
2015-10-20 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State