Search icon

BASILE FUNERAL HOME, INC.

Company Details

Name: BASILE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915852
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 240 CENTRAL PARK S, NEW YORK, NY, United States, 10019
Address: 2000 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA BASILE Chief Executive Officer 131 NASSAU AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ELLEN SCHUSTER CPA DOS Process Agent 2000 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2005-05-23 2011-06-08 Address 121 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-05-23 Address 83-15 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-04-02 Address 812 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2001-04-23 2007-04-30 Address 405 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-06-19 2001-04-23 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130412006136 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110608002494 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090326002079 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070430002512 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050523002709 2005-05-23 BIENNIAL STATEMENT 2005-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State