Name: | MARINELLO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1994 (31 years ago) |
Entity Number: | 1817318 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 493 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Principal Address: | 493 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE R MARINELLO | Chief Executive Officer | 493 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 493 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2010-05-27 | Address | 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2010-05-27 | Address | 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2009-07-20 | Address | 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1994-05-03 | 1996-05-10 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613006074 | 2016-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
140508006014 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120622002177 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100527002057 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
090720000735 | 2009-07-20 | CERTIFICATE OF CHANGE | 2009-07-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State