Search icon

ROTHWELL FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHWELL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858465
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
KENNETH T ROTHWELL Chief Executive Officer 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
270043815
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-02-01 2024-06-05 Address 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-02-01 2024-06-05 Address 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-03-17 2007-02-01 Address 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11969, USA (Type of address: Principal Executive Office)
2006-03-17 2007-02-01 Address 30 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605000496 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210226060051 2021-02-26 BIENNIAL STATEMENT 2021-01-01
160909006297 2016-09-09 BIENNIAL STATEMENT 2015-01-01
130213002134 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110203002799 2011-02-03 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State