Search icon

RICHMOND FUNERAL HOME, INC.

Company Details

Name: RICHMOND FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1960 (65 years ago)
Date of dissolution: 30 Oct 2009
Entity Number: 130521
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 293 BUEL AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST A TOLOMIE DOS Process Agent 293 BUEL AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
AUGUST A TOLOMIE Chief Executive Officer 2052 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1993-05-13 2004-09-28 Address 293 BUEL AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1960-07-20 1993-05-13 Address 2052 RICHMOND RD., RICHMOND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091030000698 2009-10-30 CERTIFICATE OF DISSOLUTION 2009-10-30
080722002301 2008-07-22 BIENNIAL STATEMENT 2008-07-01
061005002584 2006-10-05 BIENNIAL STATEMENT 2006-07-01
040928002637 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020621002445 2002-06-21 BIENNIAL STATEMENT 2002-07-01
C306004-1 2001-08-16 ASSUMED NAME CORP INITIAL FILING 2001-08-16
000720002605 2000-07-20 BIENNIAL STATEMENT 2000-07-01
960731002295 1996-07-31 BIENNIAL STATEMENT 1996-07-01
000051000032 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930513002946 1993-05-13 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 530 NARROWS RD S, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 530 NARROWS RD S, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188481 OL VIO INVOICED 2012-04-13 500 OL - Other Violation
108591 CL VIO INVOICED 2010-04-07 500 CL - Consumer Law Violation

Date of last update: 02 Mar 2025

Sources: New York Secretary of State