Search icon

CLARK FUNERAL HOME, INC.

Company Details

Name: CLARK FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1959 (66 years ago)
Entity Number: 117857
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 202 ridgeview lane, Yorktown Heights, NY, United States, 10598
Principal Address: 2104 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 ridgeview lane, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
WILLIAM J LA PIERRE Chief Executive Officer 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
131890686
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2023-05-17 Address 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1995-07-19 2023-05-17 Address 2104 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4110, USA (Type of address: Service of Process)
1995-07-19 2007-03-20 Address 2098 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230517004884 2023-05-17 BIENNIAL STATEMENT 2023-03-01
130531002455 2013-05-31 BIENNIAL STATEMENT 2013-03-01
110324002968 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090220002459 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070320002803 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State