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 (23 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-22 No data 607 CONDUIT BLVD, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 607 CONDUIT BLVD, Brooklyn, BROOKLYN, NY, 11208 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
302946405 0215000 2001-04-05 607 NORTH CONDUIT BLVD., BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-04-25
Case Closed 2001-08-21

Related Activity

Type Complaint
Activity Nr 202865283
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-05-04
Abatement Due Date 2001-06-06
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D03 IIIB2
Issuance Date 2001-05-04
Abatement Due Date 2001-06-06
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2001-05-04
Abatement Due Date 2001-06-06
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2001-05-04
Abatement Due Date 2001-06-06
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2001-05-04
Abatement Due Date 2001-06-18
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State