Name: | JOHN J. HEALEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1946 (79 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 59860 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 311 ELM STREET, SUITE 1000, CINCINNATI, OH, United States, 45202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PAUL A. HOUSTON | Chief Executive Officer | 500 HOOD ROAD, MARKHAM, ONTARIO, Canada, L3R-0P6 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2000-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-07 | 2000-09-19 | Address | 4126 NORLAND AVE, BURNABY, BC, CAN (Type of address: Principal Executive Office) |
1997-02-21 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-02-21 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-10-26 | 1997-02-21 | Address | 2977 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-05-13 | 2000-09-19 | Address | 1017-81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1997-11-07 | Address | 2977 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1946-09-23 | 1993-10-26 | Address | 2977 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000874 | 2002-01-03 | CERTIFICATE OF MERGER | 2002-01-03 |
000919002238 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
990914001297 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980917002109 | 1998-09-17 | BIENNIAL STATEMENT | 1998-09-01 |
971107002646 | 1997-11-07 | BIENNIAL STATEMENT | 1996-09-01 |
970418000012 | 1997-04-18 | CERTIFICATE OF AMENDMENT | 1997-04-18 |
970221000265 | 1997-02-21 | CERTIFICATE OF CHANGE | 1997-02-21 |
960924002318 | 1996-09-24 | BIENNIAL STATEMENT | 1996-09-01 |
931026003052 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930513003280 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-20 | No data | 2005 W 6TH ST, Brooklyn, BROOKLYN, NY, 11223 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109259 | CL VIO | INVOICED | 2010-01-29 | 1500 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302945001 | 0215000 | 2001-01-18 | 2977 OCEAN AVE., BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202863536 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101048 D02 II |
Issuance Date | 2001-03-30 |
Abatement Due Date | 2001-05-16 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State