Name: | HUFCUT PALMER & HOUSE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702534 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, United States, 12522 |
Principal Address: | 3159 Route 22, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN E. PALMER-HOUSE | Chief Executive Officer | PO BOX 99, 3159 ROUTE 22., DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | PO BOX 99, 3159 ROUTE 22., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-02-01 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2024-12-12 | 2024-12-12 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-12 | 2025-02-01 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2024-12-12 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2001-02-09 | 2024-12-12 | Address | PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1999-02-17 | 2001-02-09 | Address | PO BOX 99, MAIN ST, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1999-02-17 | Address | MAIN STREET, PO BOX 96, DOVER PLAINS, NY, 12522, 0096, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201038147 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
241212003163 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
130301002052 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110214002093 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090123002272 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070213002437 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050304002120 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030128002276 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010209002617 | 2001-02-09 | BIENNIAL STATEMENT | 2001-02-01 |
990217002559 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5886877401 | 2020-05-13 | 0202 | PPP | 3159 Rt. 22, Dover Plains, NY, 12522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4232606 | Intrastate Non-Hazmat | 2024-04-29 | - | - | 1 | 2 | Private(Property), Local Gov't | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State