Search icon

TOWERS FUNERAL HOME, INC.

Company Details

Name: TOWERS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1936 (89 years ago)
Entity Number: 49018
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2681 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 2681 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2681 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
WILLIAM C KALLINIKOS Chief Executive Officer 2681 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
111411530
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-04 2010-02-05 Address 2681 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1967-08-28 1994-02-01 Address 2681 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1936-01-23 1967-08-28 Address 243 LONG BEACH ROAD, OCEANSIDE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002124 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002276 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100205002056 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080110002882 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202002947 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State