Search icon

MARINE PARK FUNERAL HOME INC.

Company Details

Name: MARINE PARK FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605143
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAVONE Chief Executive Officer 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112782336
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-11 2004-01-14 Address 3024 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1980-01-28 1993-06-11 Address 3024 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002453 2014-07-21 BIENNIAL STATEMENT 2014-01-01
100212002905 2010-02-12 BIENNIAL STATEMENT 2010-01-01
060215002257 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040114002605 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011220002591 2001-12-20 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188866 OL VIO INVOICED 2012-04-23 500 OL - Other Violation
230240 CL VIO INVOICED 1997-09-10 325 CL - Consumer Law Violation
230207 CL VIO INVOICED 1997-09-05 375 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State