Search icon

DIPASQUALE CONSTRUCTION, INC.

Company Details

Name: DIPASQUALE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2013 (12 years ago)
Entity Number: 4388868
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. DIPASQUALE Chief Executive Officer 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
462552031
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 120 MARINA DRIVE, SUITE 201, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-03 Address 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001816 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230404000140 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220503001517 2022-05-03 BIENNIAL STATEMENT 2021-04-01
201231000177 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
201222060028 2020-12-22 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272750.00
Total Face Value Of Loan:
272750.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134800.00
Total Face Value Of Loan:
134800.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State