Search icon

ROBERT A. FIVES SMITHTOWN FUNERAL HOME, INC.

Company Details

Name: ROBERT A. FIVES SMITHTOWN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624694
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 31 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. FIVES SMITHTOWN FUNERAL HOME, INC. DOS Process Agent 31 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
SHAWN B. FIVES Chief Executive Officer 31 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 31 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-16 2025-01-31 Address 31 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-16 2025-01-31 Address 31 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-03-30 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-30 1993-06-16 Address 307 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001103 2025-01-31 BIENNIAL STATEMENT 2025-01-31
110405003296 2011-04-05 BIENNIAL STATEMENT 2010-03-01
070308002322 2007-03-08 BIENNIAL STATEMENT 2006-03-01
020225002752 2002-02-25 BIENNIAL STATEMENT 2002-03-01
960402002301 1996-04-02 BIENNIAL STATEMENT 1996-03-01
930616002043 1993-06-16 BIENNIAL STATEMENT 1993-03-01
920330000516 1992-03-30 CERTIFICATE OF INCORPORATION 1992-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State