Search icon

SINGLETON-HEALY FUNERAL HOME, INC.

Company Details

Name: SINGLETON-HEALY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1924 (101 years ago)
Date of dissolution: 30 Jun 1997
Entity Number: 19327
ZIP code: 10019
County: Warren
Place of Formation: New York
Principal Address: 407 BAY ROAD, QUEENSBURY, NY, United States, 12804
Address: 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O STEPHEN M. MACK DOS Process Agent 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
STEVEN M. MACK Agent 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BERNARD W. HEALY Chief Executive Officer 113 MEADOWBROOK ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1996-06-18 1996-08-13 Address 500 CENTRAL AVENUE, NEW YORK, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-18 1996-08-13 Address 152 WEST 57TH, 46TH,, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-06 1996-06-18 Address 407 BAY ROAD, QUEENSBURY, NY, 12804, 1408, USA (Type of address: Service of Process)
1994-10-12 1996-06-06 Address 314 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1924-01-25 1994-10-12 Address 4 TRAVER ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970625000192 1997-06-25 CERTIFICATE OF MERGER 1997-06-30
960813000005 1996-08-13 CERTIFICATE OF CHANGE 1996-08-13
960618000361 1996-06-18 CERTIFICATE OF CHANGE 1996-06-18
960606002004 1996-06-06 BIENNIAL STATEMENT 1994-01-01
941012000383 1994-10-12 CERTIFICATE OF AMENDMENT 1994-10-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-16
Type:
Complaint
Address:
407 BAY ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State