Search icon

THOMAS F. DALTON FUNERAL HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS F. DALTON FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1957 (68 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 169118
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. DALTON Chief Executive Officer 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
111894629
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-24 2007-12-13 Address 29 ATLANTIC AVE, FLORAL PARK, NY, 11001, 2781, USA (Type of address: Chief Executive Officer)
2001-12-13 2007-12-13 Address 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2001-12-13 2007-12-13 Address 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2001-12-13 2006-01-24 Address 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-01-06 2001-12-13 Address 29 ATLANTIC AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190923000309 2019-09-23 CERTIFICATE OF DISSOLUTION 2019-09-23
131230002429 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111228002763 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091217002436 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071213002644 2007-12-13 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State