Name: | V. J. IOCOVOZZI FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1975 (50 years ago) |
Entity Number: | 371362 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 203 SECOND AVE, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 500
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT IOCOVOZZI | Chief Executive Officer | 203 SECOND AVE, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 SECOND AVE, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2023-11-14 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5 |
2022-12-22 | 2023-02-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5 |
2022-12-15 | 2022-12-22 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5 |
2022-12-02 | 2022-12-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5 |
1975-06-02 | 2022-12-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5 |
1975-06-02 | 1997-06-02 | Address | 203 SECOND AVENUE, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215003671 | 2022-12-15 | BIENNIAL STATEMENT | 2021-06-01 |
130711002114 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110817002611 | 2011-08-17 | BIENNIAL STATEMENT | 2011-06-01 |
070829002022 | 2007-08-29 | BIENNIAL STATEMENT | 2007-06-01 |
20060425063 | 2006-04-25 | ASSUMED NAME LLC INITIAL FILING | 2006-04-25 |
050815002408 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030530002446 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010618002252 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990616002604 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970602002704 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315849943 | 0215800 | 2011-11-10 | 203 SECOND ST., FRANKFORT, NY, 13340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 2012-02-17 |
Abatement Due Date | 2012-02-27 |
Initial Penalty | 2040.0 |
Contest Date | 2012-03-14 |
Final Order | 2012-08-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IV |
Issuance Date | 2012-02-17 |
Abatement Due Date | 2012-03-21 |
Current Penalty | 300.0 |
Initial Penalty | 2040.0 |
Contest Date | 2012-03-14 |
Final Order | 2012-08-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIF |
Issuance Date | 2012-02-17 |
Abatement Due Date | 2012-03-21 |
Contest Date | 2012-03-14 |
Final Order | 2012-08-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101048 D02 II |
Issuance Date | 2012-02-17 |
Abatement Due Date | 2012-02-22 |
Contest Date | 2012-03-14 |
Final Order | 2012-08-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State