Search icon

MAMMA ROSA'S CUCINA CORP.

Print

Details

Entity Number 2127172

Status Active

NameMAMMA ROSA'S CUCINA CORP.

CountyBronx

Date of registration 27 Mar 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1007 ALLERTON AVENUE, BRONX, NY, United States, 10469

Address ZIP code 10469

Principal Address 2448 KINGSLAND AVENUE, BRONX, NY, United States, 10469

Principal Address ZIP code 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

F8DFPRXH4QC3

2025-02-27

1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA

1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA

Business Information

Congressional District15
State/Country of IncorporationNY, USA
Activation Date2024-03-01
Initial Registration Date2009-06-26
Entity Start Date1997-03-27
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes722320

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameANGELA OCCHIPINTI
Address1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA
TitleALTERNATE POC
NameANGELA OCCHIPINTI
Address1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA
Government Business
TitlePRIMARY POC
NameANGELA OCCHIPINTI
Address1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA
TitleALTERNATE POC
NameANGELA OCCHIPINTI
Address1007 ALLERRTON AVE, BRONX, NY, 10469, 4406, USA
Past PerformanceInformation not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

5JP90

Active

Non-Manufacturer

2009-06-23

2024-03-02

2029-03-01

2025-02-27

Contact Information

POCANGELA OCCHIPINTI
Phone+1 718-881-0242
Fax+1 718-690-0303
Address1007 ALLERTON AVE, BRONX, NY, 10469 4406, UNITED STATES

Ownership of Offeror Information

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

Chief Executive Officer

Name Role Address

ANGELA OCCHIPINTI

Chief Executive Officer

1007 ALLERTON AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1007 ALLERTON AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value

2007-04-06

2011-04-29

Address

2448 KINGSLAND AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

2005-04-13

2007-04-06

Address

930 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

2003-04-03

2011-04-29

Address

1007 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

2003-04-03

2005-04-13

Address

930 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

1999-06-30

2003-04-03

Address

1007 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

1999-06-30

2003-04-03

Address

1961 WALLACE AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

1997-03-27

2011-04-29

Address

1007 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

1997-03-27

2022-09-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

110429002637

2011-04-29

BIENNIAL STATEMENT

2011-03-01

090324002789

2009-03-24

BIENNIAL STATEMENT

2009-03-01

070406003316

2007-04-06

BIENNIAL STATEMENT

2007-03-01

050413002310

2005-04-13

BIENNIAL STATEMENT

2005-03-01

030403002656

2003-04-03

BIENNIAL STATEMENT

2003-03-01

010409002089

2001-04-09

BIENNIAL STATEMENT

2001-03-01

990630002229

1999-06-30

BIENNIAL STATEMENT

1999-03-01

970327000041

1997-03-27

CERTIFICATE OF INCORPORATION

1997-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-03-05

1007 ALLERTON AVE, Bronx, BRONX, NY, 10469

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-07-25

1007 ALLERTON AVE, Bronx, BRONX, NY, 10469

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-05-19

1007 ALLERTON AVE, Bronx, BRONX, NY, 10469

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2758336

SCALE-01

INVOICED

2018-03-12

20

SCALE TO 33 LBS

2674620

CL VIO

INVOICED

2017-10-10

700

CL - Consumer Law Violation

2651253

CL VIO

CREDITED

2017-08-03

350

CL - Consumer Law Violation

2651155

SCALE-01

INVOICED

2017-08-03

20

SCALE TO 33 LBS

2356458

SCALE-01

INVOICED

2016-06-01

40

SCALE TO 33 LBS

1514388

SCALE-01

INVOICED

2013-11-21

20

SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2017-07-25

Default Decision

REFUND POLICY NOT POSTED

1

1

2017-07-25

Default Decision

RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts