Search icon

FUNERAL DIRECTORS PLANNING GROUP, INC.

Company Details

Name: FUNERAL DIRECTORS PLANNING GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Nov 1996 (28 years ago)
Identification Number: 000092420
ZIP code: 02886
County: Kent County
Principal Address: 200 CROSSINGS BOULEVARD SUITE 110, WARWICK, RI, 02886, USA
Purpose: TO HAVE THE POWER TO PURCHASE LIABILITY INSURANCE ON A GROUP BASIS TO COVER THE SIMILAR OR RELATED EXPOSURE OF THE CORPORATIONS MEMBERS.

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
TOM TRAN TREASURER 1065 AVE OF AMERICAS NEW YORK , NY 10018 USA

SECRETARY

Name Role Address
LAURA BIVIANO SECRETARY 370 OLD COUNTRY ROAD GARDEN CITY, NY 11530 USA

PRESIDENT

Name Role Address
JAMES C METZGER PRESIDENT 370 OLD COUNTRY ROAD GARDEN CITY, NY 11530 USA

DIRECTOR

Name Role Address
LAURA BIVIANO DIRECTOR 370 OLD COUNTRY ROAD GARDEN CITY , NY 11530 USA
JAMES C METZGER DIRECTOR 370 OLD COUNTRY ROAD GARDEN CITY, NY 11530 USA
FREDERICA OCONNOR DIRECTOR 100 SUNNYSIDE BLVD WOODBURY , NY 11797

Agent

Name Role Address
FREDERICA O'CONNOR Agent 200 CROSSINGS BOULEVARD SUITE 110, WARWICK, RI, 02886, USA

Filings

Number Name File Date
202452145140 Annual Report 2024-04-23
202334077400 Annual Report 2023-04-26
202214072150 Annual Report 2022-04-06
202198543310 Annual Report 2021-06-22
202043280630 Annual Report 2020-06-25
201995149600 Annual Report 2019-06-03
201877254480 Annual Report - Amended 2018-09-12
201868961650 Annual Report 2018-06-08
201868954490 Statement of Change of Registered/Resident Agent 2018-06-08
201867869830 Revocation Notice For Failure to Maintain a Registered Office 2018-05-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State