Search icon

JOSEPH A. LUCCHESE FUNERAL HOME, INC.

Company Details

Name: JOSEPH A. LUCCHESE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349353
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 726 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A. LUCCHESE DOS Process Agent 726 MORRIS PARK AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOSEPH A. LUCCHESE Chief Executive Officer 726 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-02-01 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2023-07-06 2025-02-01 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-07-06 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2015-08-17 2021-02-02 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2013-02-22 2023-07-06 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-02-22 Address 1931 HERING AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201035792 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230706002763 2023-07-06 BIENNIAL STATEMENT 2023-02-01
210202060405 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060574 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180206006473 2018-02-06 BIENNIAL STATEMENT 2017-02-01
150817006233 2015-08-17 BIENNIAL STATEMENT 2015-02-01
130222002463 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110214002795 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090130002842 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070220002135 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-20 No data 726 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 726 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 726 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State