Search icon

CRAFT MEMORIAL HOME, INC.

Company Details

Name: CRAFT MEMORIAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1981 (44 years ago)
Entity Number: 689220
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, STE 321, NEW YORK, NY, United States, 10020
Principal Address: 40 LEICESTER STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH A. MAZZEO JR. Chief Executive Officer 419 KING ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
VITTORIA & FORSYTHE DOS Process Agent 1 ROCKEFELLER PLAZA, STE 321, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133066555
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
1997-04-09 2011-05-13 Address 630 FIFTH AVE, TED VITTORIA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1993-06-14 2007-03-21 Address 40 LEICESTER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1981-03-31 1997-04-09 Address 327 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002200 2014-08-13 BIENNIAL STATEMENT 2013-03-01
110513002701 2011-05-13 BIENNIAL STATEMENT 2011-03-01
070321002811 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050406002355 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030304002887 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State