Search icon

FRENCH FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702190
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 16 BARNES ST, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FRENCH Chief Executive Officer 16 BARNES ST, PO BOX 309, GOUVERNEUR, NY, United States, 13642

Agent

Name Role Address
RICHARD J. FRENCH Agent 12 BARNES ST., GOUVERNEUR, NY, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BARNES ST, GOUVERNEUR, NY, United States, 13642

Form 5500 Series

Employer Identification Number (EIN):
161433465
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-21 2005-03-14 Address 12 BARNES STREET, GOUVERNEUR, NY, 13642, 1025, USA (Type of address: Chief Executive Officer)
1994-03-21 2005-03-14 Address 12 BARNES STREET, GOUVERNEUR, NY, 13642, 1025, USA (Type of address: Principal Executive Office)
1994-03-21 2005-03-14 Address 12 BARNES STREET, GOUVERNEUR, NY, 13642, 1025, USA (Type of address: Service of Process)
1993-02-11 1994-03-21 Address 12 BARNES ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006200 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110210002469 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123003536 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070220002149 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050314002988 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State