Search icon

BRUEGGEMANN FUNERAL HOME, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS R. BRUEGGEMANN Chief Executive Officer 6 WHITE OAK CT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WHITE OAK CT, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
113071627
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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