WILLIAM M. GAGAN FUNERAL HOME, INC.

Name: | WILLIAM M. GAGAN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1991 (34 years ago) |
Entity Number: | 1515712 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566 |
Principal Address: | 1525 BURLINGHAM ROAD, PO BOX 776, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. LALLI | Chief Executive Officer | 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
WILLIAM M. GAGAN FUNERAL HOME INC. | DOS Process Agent | 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2013-03-08 | Address | 15 WILKRS AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2009-02-24 | 2013-03-08 | Address | 1525 BURLINGHAM ROAD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2013-03-08 | Address | 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
2009-02-24 | 2011-04-08 | Address | 3253 RTE 52, PO BOX 883, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
1997-03-06 | 2009-02-24 | Address | 3253 RTE 52, PO BOX 883, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001661 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
130308006864 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110408002262 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090224002628 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070402002864 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State