Search icon

BREWER FUNERAL HOME, INC.

Company Details

Name: BREWER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1972 (53 years ago)
Entity Number: 324741
ZIP code: 12846
County: Warren
Place of Formation: New York
Address: 24 CHURCH ST, PO BOX 500, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CHURCH ST, PO BOX 500, LAKE LUZERNE, NY, United States, 12846

Chief Executive Officer

Name Role Address
MICHAEL J MILLER Chief Executive Officer 24 CHURCH ST, PO BOX 500, LAKE LUZERNE, NY, United States, 12846

Form 5500 Series

Employer Identification Number (EIN):
141541756
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-21 2008-02-29 Address 24 CHURCH ST, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office)
2002-02-21 2008-02-29 Address 24 CHURCH ST, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
2000-03-14 2002-02-21 Address 24 CHURCH ST., PO BOX 500, LAKE LUZERNE, NY, 12846, 0500, USA (Type of address: Chief Executive Officer)
2000-03-14 2002-02-21 Address 24 CHURCH ST., LAKE LUZERNE, NY, 12846, 0500, USA (Type of address: Principal Executive Office)
1998-03-10 2000-03-14 Address PO BOX 500, 24 CHURCH ST, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200303060396 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006912 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006233 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006892 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120411002726 2012-04-11 BIENNIAL STATEMENT 2012-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State