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
Name | Role | Address |
---|---|---|
MIRAGLIA FUNERAL CHAPELS, INC. | DOS Process Agent | 8519 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOSEPH D MIRAGLIA | Chief Executive Officer | 8519 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214 |
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 |
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 |
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 |
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