Search icon

JOHN J. HEALEY FUNERAL HOME, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL A. HOUSTON Chief Executive Officer 500 HOOD ROAD, MARKHAM, ONTARIO, Canada, L3R-0P6

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109259 CL VIO INVOICED 2010-01-29 1500 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945001 0215000 2001-01-18 2977 OCEAN AVE., BROOKLYN, NY, 11235
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-15
Case Closed 2001-05-02

Related Activity

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