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)

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

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 Summary

Date:
2001-01-18
Type:
Complaint
Address:
2977 OCEAN AVE., BROOKLYN, NY, 11235
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State