Search icon

QUALITY FUNERAL SERVICE, INC.

Company Details

Name: QUALITY FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073979
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY FUNERAL SERVICE, INC. DOS Process Agent 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JAMES A PUCCIO Chief Executive Officer 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-01-02 Address 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-10-08 2020-10-01 Address 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-10-08 2025-01-02 Address 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2002-10-08 2008-10-08 Address 79-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102008363 2025-01-02 BIENNIAL STATEMENT 2025-01-02
201001061968 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006736 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006123 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141024006145 2014-10-24 BIENNIAL STATEMENT 2014-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State