Search icon

EDWARD D. JAMIE FUNERAL CHAPEL, LLC

Company Details

Name: EDWARD D. JAMIE FUNERAL CHAPEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186665
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: MARTIN R. LEE, ESQ., 575 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MARTIN R. LEE, ESQ., C/O WARSHAW BURSTEIN COHEN ETAL, LLP Agent 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP DOS Process Agent MARTIN R. LEE, ESQ., 575 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-04-05 2021-04-05 Address MARTIN R. LEE, ESQ., 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060168 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191213060097 2019-12-13 BIENNIAL STATEMENT 2019-04-01
110509002472 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090506002409 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070912000269 2007-09-12 CERTIFICATE OF PUBLICATION 2007-09-12
070425002371 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050405000254 2005-04-05 ARTICLES OF ORGANIZATION 2005-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 16214 SANFORD AVE, Queens, FLUSHING, NY, 11358 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-13 No data 16214 SANFORD AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 14126 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Out of Business 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
2262010 OL VIO INVOICED 2016-01-21 500 OL - Other Violation
2202298 OL VIO CREDITED 2015-10-26 1000 OL - Other Violation
185254 OL VIO INVOICED 2012-07-02 2000 OL - Other Violation
189639 OL VIO INVOICED 2012-04-26 1500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-13 Default Decision COPIES OF THE GENERAL PRICE LIST ARE NOT CLEARLY VISIBLE AND EASILY ACCESSIBLE IN THE IMMEDIATE VICINITY OF TH E MAIN PUBLIC ENTRANCE TO THE ESTABLISHMENT/ALL AREAS WHERE SALES OR POTENTIAL SALES OF FUNERAL SERVICES ARE DISCUSSED. 1 No data 1 No data
2015-10-13 Default Decision SIGN CONTAINING NAMES OF LICENSED FUNERAL DIRECTORS AND NAMES OF ENTITIES HOLDING OWNERSHIP INTEREEST OF 10% OR MORE IS NOT POSTED/IS NOT POSTED NEAR THE MAIN ENTRANCE/IS NOT POST CONSPICUOSLY 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State