Search icon

DIPONZIO FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH D. DIPONZIO DOS Process Agent 219 SPENCERPORT RD., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOSEPH D. DIPONZIO Chief Executive Officer 219 SPENCERPORT RD., ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161022087
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 219 SPENCERPORT RD., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 219 SPENCERPORT RD., ROCHESTER, NY, 14606, 5209, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-12 2025-07-02 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)

Filings

Filing Number Date Filed Type Effective Date
250702003594 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State