DIPONZIO FUNERAL HOME, INC.

Name: | DIPONZIO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1973 (52 years ago) |
Entity Number: | 264184 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 219 SPENCERPORT RD., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D. DIPONZIO | DOS Process Agent | 219 SPENCERPORT RD., ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JOSEPH D. DIPONZIO | Chief Executive Officer | 219 SPENCERPORT RD., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-25 | 2019-06-05 | Address | 219 SPENCERPORT RD., ROCHESTER, NY, 14606, 5209, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1999-06-25 | Address | 219 SPENCERPORT ROAD, ROCHESTER, NY, 14606, 5209, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1999-06-25 | Address | 219 SPENCERPORT ROAD, ROCHESTER, NY, 14606, 5209, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1999-06-25 | Address | 219 SPENCERPORT ROAD, ROCHESTER, NY, 14606, 5209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060161 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007378 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130624006381 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110711002574 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090616002492 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State