Search icon

LIBBY FUNERAL HOME, INC.

Company Details

Name: LIBBY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1980 (45 years ago)
Entity Number: 637058
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 55 TELLER AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARETT D QUICK Chief Executive Officer 55 TELLER AVE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
EILEEN P. QUICK DOS Process Agent 55 TELLER AVE, BEACON, NY, United States, 12508

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5NDH3
UEI Expiration Date:
2015-08-13

Business Information

Activation Date:
2014-08-13
Initial Registration Date:
2009-08-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5NDH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JARETT QUICK
Phone:
+1 845-831-0179
Fax:
+1 845-831-1908

History

Start date End date Type Value
2004-08-20 2012-07-18 Address 55 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2000-07-17 2004-08-20 Address 55 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2000-07-17 2004-08-20 Address 55 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2000-07-17 2004-08-20 Address 55 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-06-16 2000-07-17 Address 41 TELLER AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160701006019 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120718006177 2012-07-18 BIENNIAL STATEMENT 2012-07-01
080814003179 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060710002995 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040820002530 2004-08-20 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State