NEWKIRK-PALMER FUNERAL HOME, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NEWKIRK-PALMER FUNERAL HOME, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Apr 1990 |
Business ALEI: | 0247307 |
Annual report due: | 24 Apr 2025 |
Business address: | NEWKIRK-PALMER FUNERAL HOME118 MAIN ST, CANAAN, CT, 06018, United States |
Mailing address: | PO BOX 815, CANAAN, CT, United States, 06018 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 120 |
E-Mail: | newkirkpalmerfuneralhome@gmail.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK J. CAPECELATRO | Agent | 117 MAIN ST., CANAAN, CT, 06018, United States | 117 MAIN ST., CANAAN, CT, 06018, United States | +1 860-824-5146 | newkirkpalmerfuneralhome@gmail.com | CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEBRA L PALMER | Officer | 118 MAIN ST, CANAAN, CT, 06018, United States | 118 MAIN ST, CANAAN, CT, 06018, United States |
ROBERT G PALMER | Officer | 118 Main St., Canaan, CT, 06018, United States | 118 Main St., Canaan, CT, 06018, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FH.000477 | Funeral Home | ACTIVE | PRIOR DISCIPLINE | 1990-06-02 | 2024-06-03 | 2025-06-30 |
FH.000475 | Funeral Home | INACTIVE | LAPSED DUE TO NON-RENEWAL | 1990-06-02 | 2001-05-25 | 2002-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012265923 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011391590 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010195784 | 2022-04-26 | - | Annual Report | Annual Report | 2022 |
0007327684 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006843059 | 2020-03-20 | - | Annual Report | Annual Report | 2020 |
0006478925 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006129643 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0005798527 | 2017-03-21 | - | Annual Report | Annual Report | 2017 |
0005517580 | 2016-03-21 | - | Annual Report | Annual Report | 2016 |
0005300536 | 2015-03-20 | - | Annual Report | Annual Report | 2014 |
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