Search icon

TIMOTHY, DONALD AND GEORGE SMITH FUNERALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY, DONALD AND GEORGE SMITH FUNERALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691556
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Principal Address: 319 HILL ROAD, HOOSICK FALLS, NY, United States, 12090
Address: 43 MAIN STREET, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHAR FUNRAL HOME DOS Process Agent 43 MAIN STREET, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
TIMMOTHY J SMITH Chief Executive Officer 3 FAIRBANKS ROAD, HOOSICK FALLS, NY, United States, 12090

Form 5500 Series

Employer Identification Number (EIN):
141757337
Plan Year:
2020
Number Of Participants:
2
Sponsors DBA Name:
MAHAR FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
MAHAR FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
MAHAR FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
MAHAR FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
MAHAR FUNERAL HOME
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-12 2011-04-14 Address 3 FAIRBANKS RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2005-02-16 2007-02-12 Address 43 MAIN ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-04-14 Address 43 MAIN ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
2005-02-16 2011-04-14 Address 319 HILL RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1994-01-25 2005-02-16 Address 43 MAIN STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607006890 2013-06-07 BIENNIAL STATEMENT 2013-01-01
110414002745 2011-04-14 BIENNIAL STATEMENT 2011-01-01
090120003203 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070212002632 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050216002933 2005-02-16 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State