Search icon

GRACE FUNERAL CHAPELS, INC.

Company Details

Name: GRACE FUNERAL CHAPELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2703979
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 607 N CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE F. PEDREIRA Chief Executive Officer 607 N CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
JOSE F. PEDREIRA DOS Process Agent 607 N CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2005-12-29 2007-11-26 Address 607 N CONDUIT BLVD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-11-26 Address 607 N CONDUIT BLVD, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2005-12-29 2007-11-26 Address 607 N CONDUIT BLVD, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2001-11-30 2023-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-30 2005-12-29 Address 607 NORTH CONDUIT BLVD, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1889155 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091119002175 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071126002524 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051229002405 2005-12-29 BIENNIAL STATEMENT 2005-11-01
011130000326 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109354 CL VIO INVOICED 2010-04-14 1500 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-05
Type:
Complaint
Address:
607 NORTH CONDUIT BLVD., BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State