Search icon

THOMAS C. BIBLE FUNERAL HOME, INC.

Company Details

Name: THOMAS C. BIBLE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1980 (45 years ago)
Entity Number: 631799
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3176 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH SQUITIERI Chief Executive Officer 3176 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3176 E TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1993-06-04 2006-08-24 Address 2525 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-06-04 2006-08-24 Address 2525 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-06-04 2006-08-24 Address 2525 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1980-06-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-06 1993-06-04 Address 43 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060824002526 2006-08-24 BIENNIAL STATEMENT 2006-06-01
040629002437 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020621002314 2002-06-21 BIENNIAL STATEMENT 2002-06-01
930604002351 1993-06-04 BIENNIAL STATEMENT 1992-06-01
A674016-6 1980-06-06 CERTIFICATE OF INCORPORATION 1980-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
230235 CL VIO INVOICED 1997-09-05 200 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State