Search icon

SWEET'S FUNERAL HOME, INC.

Company Details

Name: SWEET'S FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1969 (56 years ago)
Entity Number: 272910
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G ROBERT SWEET Chief Executive Officer 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
G. ROBERT SWEET DOS Process Agent 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2003-01-24 2025-04-08 Address 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-03-01 2003-01-24 Address 4365 ALBANY POST RD, NYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-03-01 2025-04-08 Address 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-03-01 Address 621 ALBANY POST RD., P.O. BOX 682, HYDE PARK, NY, 12538, 0682, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408002801 2025-04-08 BIENNIAL STATEMENT 2025-04-08
210201060182 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060583 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006608 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161025006183 2016-10-25 BIENNIAL STATEMENT 2015-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State