ANTHONY V. SCONZO FUNERAL HOME, INC.

Name: | ANTHONY V. SCONZO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1992 (33 years ago) |
Entity Number: | 1608256 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2184 59TH STREET, BROOKLYN, NY, United States, 11207 |
Principal Address: | 2625 65TH STREET, BROOKLYN`, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN VINCENTI | Chief Executive Officer | 2184 59TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
EILEEN VINCENTI | DOS Process Agent | 2184 59TH STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2012-05-04 | Address | 117 POND CIRCLE, MT SINAI, NY, 11760, USA (Type of address: Service of Process) |
2008-05-30 | 2012-05-04 | Address | 2025 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2012-05-04 | Address | 117 POND CIRCLE, MT SINAI, NY, 11760, USA (Type of address: Principal Executive Office) |
2002-02-13 | 2008-05-30 | Address | 2525 65TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2002-02-13 | 2008-05-30 | Address | 2525 65TH ST., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504002658 | 2012-05-04 | BIENNIAL STATEMENT | 2012-02-01 |
100309002174 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080530002981 | 2008-05-30 | BIENNIAL STATEMENT | 2008-02-01 |
060427002964 | 2006-04-27 | BIENNIAL STATEMENT | 2006-02-01 |
040129002385 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State