Search icon

LYNCH FUNERAL HOME, INC.

Company Details

Name: LYNCH FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1980 (45 years ago)
Entity Number: 653872
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J LYNCH II Chief Executive Officer 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
LYNCH FUNERAL HOME, INC. DOS Process Agent 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
161150346
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-25 2020-10-02 Address 318 WEST BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1998-10-02 2005-02-25 Address 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1998-10-02 2005-02-25 Address 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1998-10-02 2005-02-25 Address 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-03-01 1998-10-02 Address 302 W. MILL STREET, HORSEHEADS, NY, 14903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002061398 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121005006121 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002946 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081021002159 2008-10-21 BIENNIAL STATEMENT 2008-10-01
050225002626 2005-02-25 BIENNIAL STATEMENT 2004-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State