Name: | BRUEGGEMANN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1973 (52 years ago) |
Date of dissolution: | 15 Jul 2019 |
Entity Number: | 235215 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 WHITE OAK CT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R. BRUEGGEMANN | Chief Executive Officer | 6 WHITE OAK CT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WHITE OAK CT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2013-09-13 | Address | 6 WHITE OAK CT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2013-09-13 | Address | 6 WHITE OAK CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2003-09-16 | Address | 6 WHITE OAK CT, NORTHPORT, NY, 11768, 3452, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2003-09-16 | Address | 6 WHITE OAK CT, NORTHPORT, NY, 11768, 3452, USA (Type of address: Service of Process) |
1999-10-06 | 2003-09-16 | Address | 6 WHITE OAK CT, NORTHPORT, NY, 11768, 3452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715000082 | 2019-07-15 | CERTIFICATE OF DISSOLUTION | 2019-07-15 |
170913006090 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150902007012 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130913006425 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110928002709 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State