Search icon

DUNN TOWER APARTMENTS, INC.

Company Details

Name: DUNN TOWER APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 May 1972 (53 years ago)
Entity Number: 329986
County: Monroe
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1BRNPRM51S7 2024-10-12 100 DUNN TOWER DR, ROCHESTER, NY, 14606, 5249, USA 100 DUNN TOWER DR., ROCHESTER, NY, 14606, 5249, USA

Business Information

URL http://www.dunntower.com
Division Name DUNN TOWER APARTMENTS, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-16
Initial Registration Date 2005-06-10
Entity Start Date 1975-10-01
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE PHILIPPONE-DIFABIO CPM
Address 100 DUNN TOWER DR., ROCHESTER, NY, 14606, 5249, USA
Title ALTERNATE POC
Name CECILIA PHILIPPONE
Address 100 DUNN TOWER DR., ROCHESTER, NY, 14606, 5249, USA
Government Business
Title PRIMARY POC
Name JULIE PHILIPPONE-DIFABIO
Address 100 DUNN TOWER DR., ROCHESTER, NY, 14606, 5249, USA
Title ALTERNATE POC
Name CECILIA PHILIPPONE
Address 100 DUNN TOWER DR., ROCHESTER, NY, 14606, 5249, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8A0E2 Obsolete Non-Manufacturer 2005-06-13 2024-03-11 No data 2024-10-12

Contact Information

POC JULIE PHILIPPONE-DIFABIO
Phone +1 585-429-6735
Fax +1 585-429-9720
Address 100 DUNN TOWER DR, ROCHESTER, NY, 14606 5249, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
DUNN TOWER APARTMENTS, INC. Agent 168 SPENCERPORT RD., ROCHESTER, NY, 14606

Filings

Filing Number Date Filed Type Effective Date
C337532-2 2003-10-06 ASSUMED NAME CORP INITIAL FILING 2003-10-06
A396944-5 1977-05-02 CERTIFICATE OF AMENDMENT 1977-05-02
A315179-5 1976-05-17 CERTIFICATE OF AMENDMENT 1976-05-17
988553-7 1972-05-15 CERTIFICATE OF INCORPORATION 1972-05-15

Date of last update: 25 Jan 2025

Sources: New York Secretary of State