Name: | JOSEPH N. GARLICK FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1958 (67 years ago) |
Entity Number: | 113926 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 388 BROADWAY, MONTICELLO, NY, United States, 12701 |
Principal Address: | 33 HAMLET DR, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A FLAXMAN | Chief Executive Officer | 33 HAMLET DR, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 BROADWAY, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2008-11-05 | Address | 33 HAMLOT DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2008-04-07 | 2008-11-05 | Address | 33 HAMLOT DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2008-04-07 | Address | 18 CEDAR PARK COMMONS, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2008-04-07 | Address | 18 CEDAR PARK COMMONS, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1971-05-19 | 1982-12-01 | Name | JOSEPH N. GARLICK FUNERAL HOMES MONTICELLO AND ELLENVILLE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107002343 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101124002868 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081105002762 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
080407002344 | 2008-04-07 | BIENNIAL STATEMENT | 2006-10-01 |
080204000656 | 2008-02-04 | ANNULMENT OF DISSOLUTION | 2008-02-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State