Search icon

V. J. IOCOVOZZI FUNERAL HOME, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT IOCOVOZZI Chief Executive Officer 203 SECOND AVE, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 SECOND AVE, FRANKFORT, NY, United States, 13340

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849943 0215800 2011-11-10 203 SECOND ST., FRANKFORT, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-12-02
Emphasis L: HHHT50
Case Closed 2012-08-08

Violation Items

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