Search icon

HOUGHTALING & HANLEY FUNERAL HOME INC.

Company Details

Name: HOUGHTALING & HANLEY FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1974 (51 years ago)
Entity Number: 336671
ZIP code: 13317
County: Montgomery
Place of Formation: New York
Address: 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J HANLEY Chief Executive Officer 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317

Form 5500 Series

Employer Identification Number (EIN):
161031463
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-01 Address 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-12-21 2024-02-01 Address 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042802 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231221002058 2023-12-21 BIENNIAL STATEMENT 2023-12-21
230920002031 2023-04-10 CERTIFICATE OF AMENDMENT 2023-04-10
140321002042 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120312002451 2012-03-12 BIENNIAL STATEMENT 2012-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State