Search icon

NEWKIRK-PALMER FUNERAL HOME, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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