Search icon

SABATINO FUNERAL HOME, INC.

Company Details

Name: SABATINO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1942 (83 years ago)
Entity Number: 54067
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 323 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 323 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DOMINIK SABTINO Chief Executive Officer 323 AVE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2004-08-30 2008-08-11 Address 323 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-08-30 2008-08-11 Address 323 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-07-11 2004-08-30 Address 323 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-07-11 2004-08-30 Address 323 AVENUE U, BROOKLYN, NY, 11223, 3923, USA (Type of address: Principal Executive Office)
1942-08-25 1995-07-11 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080811002754 2008-08-11 BIENNIAL STATEMENT 2008-08-01
040830002573 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020806002675 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000731002093 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980818002181 1998-08-18 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188412 OL VIO INVOICED 2012-05-08 1000 OL - Other Violation
108890 CL VIO INVOICED 2010-04-09 1000 CL - Consumer Law Violation

Date of last update: 19 Mar 2025

Sources: New York Secretary of State