Search icon

ISLAMIC BURIAL AND SHIPPING SERVICE, INC.

Company Details

Name: ISLAMIC BURIAL AND SHIPPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910304
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604
Address: 102-17 101st ave., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT NIMMO Chief Executive Officer 114-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 102-17 101st ave., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 114-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-05-01 Address 102-17 101st ave., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2023-10-06 2023-10-06 Address 114-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-05-01 Address 114-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046940 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231006001098 2023-08-11 CERTIFICATE OF CHANGE BY ENTITY 2023-08-11
230509002089 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210503061825 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200219060158 2020-02-19 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3127084 OL VIO INVOICED 2019-12-13 1500 OL - Other Violation
186154 OL VIO INVOICED 2012-05-07 6000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT AUTHORIZATION IS REQUIRED FOR A FUNERAL HOME TO OBTAIN CUSTODY OF A BODY, AND A BODY MUST BE RELEASED PROMPTLY UPON REQUEST 1 1 No data No data
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT A PROVIDER OF FUNERAL SERVICES IS PROHIBITED FROM REPRESENTING THAT THE DETERIORATION OF HUMAN REMAINS CAN BE PREVENTED FOR MORE THAN A LIMITED TIME BY EMBALMING, CASKETS, VALUTS, OR OUTER INTERMENT RECEPTACLES 1 1 No data No data
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT THE PROVIDER OF FUNERAL SERVICES IS REQUIRED TO GIVE PRICE IFNORMAATION IN PERSON AND OVER THE TELEPHONE 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State