Search icon

MAGNER FUNERAL HOME, INCORPORATED, THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGNER FUNERAL HOME, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1934
Business ALEI: 0029222
Annual report due: 10 Dec 2025
Business address: 12 MOTT AVE, NORWALK, CT, 06850, United States
Mailing address: 12 MOTT AVE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: wired1mbh@aol.com

Industry & Business Activity

NAICS

812210 Funeral Homes and Funeral Services

This industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Maribeth Magner Hemingway Officer 12 MOTT AVE, NORWALK, CT, 06850, United States 10 Overlook Knoll Road, Sandy Hook, CT, 06482, United States
Lois M. McNamara Officer 12 Mott Ave, Norwalk, CT, 06850-3307, United States -
James P. Magner, Jr. Officer 12 MOTT AVE, NORWALK, CT, 06850, United States 13 Bossy Lane, Wilton, CT, 06897, United States
Michael James Magner Officer 12 Mott Ave, Norwalk, CT, 06850-3307, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maribeth Hemingway Agent 12 MOTT AVE, NORWALK, CT, 06850, United States 10 Overlook Knoll Rd, Sandy Hook, CT, 06482-1032, United States +1 203-395-0343 wired1mbh@aol.com 10 Overlook Knoll Rd, Sandy Hook, CT, 06482-1032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342623 2024-11-20 - Annual Report Annual Report -
BF-0011088256 2023-11-17 - Annual Report Annual Report -
BF-0011919433 2023-08-07 2023-08-07 Interim Notice Interim Notice -
BF-0010289160 2022-11-10 - Annual Report Annual Report 2022
BF-0009828693 2021-11-10 - Annual Report Annual Report -
0007024914 2020-11-23 - Annual Report Annual Report 2020
0006682910 2019-11-19 - Annual Report Annual Report 2019
0006278426 2018-11-16 - Annual Report Annual Report 2018
0006092743 2018-02-23 - Annual Report Annual Report 2017
0005708221 2016-11-30 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003440938 Active OFS 2021-05-07 2026-10-19 AMENDMENT

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY GANK, N.A.
Role Secured Party
0003396240 Active OFS 2020-08-13 2025-08-13 ORIG FIN STMT

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A NORWALK BANK & TRUST
Role Secured Party
0003139017 Active OFS 2016-09-07 2026-10-19 AMENDMENT

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY GANK, N.A.
Role Secured Party
0002818689 Active OFS 2011-06-01 2026-10-19 AMENDMENT

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY GANK, N.A.
Role Secured Party
0002420973 Active OFS 2006-10-19 2026-10-19 ORIG FIN STMT

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY GANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 19 BYINGTON PL 1/35/9/0/ 0.1 1752 Source Link
Acct Number 1752
Assessment Value $131,500
Appraisal Value $187,850
Land Use Description Resid Vacant
Zone D
Neighborhood 0156
Land Assessed Value $131,500
Land Appraised Value $187,850

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Sale Date 1994-07-22
Sale Price $425,000
Name MAGNER LOIS L
Sale Date 1994-07-22
Sale Price $425,000
Name MAGNER JAMES P
Sale Date 1981-10-26
Norwalk 14 MOTT AVE 1/35/8/0/ 0.32 1751 Source Link
Acct Number 1751
Assessment Value $515,160
Appraisal Value $735,930
Land Use Description Commercial Improved
Zone D
Neighborhood C430
Land Assessed Value $315,760
Land Appraised Value $451,080

Parties

Name MAGNER FUNERAL HOME, INCORPORATED, THE
Sale Date 1994-07-22
Sale Price $425,000
Name MAGNER LOIS L
Sale Date 1994-07-22
Sale Price $425,000
Name MAGNER JAMES P ESTATE
Sale Date 1981-01-22

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-00076 Judicial Publications 28:1331 Fed. Question: Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name DELTA AIR LINES, INC.
Role Cross Claimant
Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Cross Defendant
Name DELTA AIR LINES, INC.
Role Defendant
Name MAGNER FUNERAL HOME, INCORPORATED, THE
Role Defendant
Name Alba Ben-Barka
Role Plaintiff
Name Nicandro Cappuccia
Role Plaintiff
Name Gennaro Cappucia
Role Plaintiff
Name Filippa Cardone
Role Plaintiff
Name Agnese Del Giudice
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00076-0
Date 2014-10-06
Notes CALENDAR CALL ORDER Signed by Judge Stefan R. Underhill on 10/6/2014.(Pollack, R.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information