Search icon

MIRAGLIA FUNERAL CHAPELS, INC.

Company Details

Name: MIRAGLIA FUNERAL CHAPELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1966 (59 years ago)
Entity Number: 196539
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 8519 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MIRAGLIA FUNERAL CHAPELS, INC. DOS Process Agent 8519 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JOSEPH D MIRAGLIA Chief Executive Officer 8519 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 8519 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-02 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-14 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-09 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-09 2022-12-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-06-18 2024-05-14 Address 8519 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-06-18 2024-05-14 Address 8519 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1966-03-16 2015-06-18 Address 8605 18TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1966-03-16 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240514001670 2024-05-14 BIENNIAL STATEMENT 2024-05-14
150618002005 2015-06-18 BIENNIAL STATEMENT 2014-03-01
C305716-2 2001-08-08 ASSUMED NAME CORP INITIAL FILING 2001-08-08
548417-5 1966-03-16 CERTIFICATE OF INCORPORATION 1966-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-16 No data 8519 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 8519 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188877 OL VIO INVOICED 2012-05-14 500 OL - Other Violation
108587 CL VIO INVOICED 2010-04-21 2000 CL - Consumer Law Violation
230205 CL VIO INVOICED 1997-09-05 100 CL - Consumer Law Violation

Date of last update: 01 Mar 2025

Sources: New York Secretary of State