Entity Number 2127172
Status Active
NameMAMMA ROSA'S CUCINA CORP.
CountyBronx
Date of registration 27 Mar 1997 (27 years ago) 27 Mar 1997
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
F8DFPRXH4QC3
2025-02-27
1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA
1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA
Business Information
Congressional District | 15 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-01 |
Initial Registration Date | 2009-06-26 |
Entity Start Date | 1997-03-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 722320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELA OCCHIPINTI |
Address | 1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA |
Title | ALTERNATE POC |
Name | ANGELA OCCHIPINTI |
Address | 1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELA OCCHIPINTI |
Address | 1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA |
Title | ALTERNATE POC |
Name | ANGELA OCCHIPINTI |
Address | 1007 ALLERRTON AVE, BRONX, NY, 10469, 4406, USA |
Past Performance | Information not Available |
---|
5JP90
Active
Non-Manufacturer
2009-06-23
2024-03-02
2029-03-01
2025-02-27
Contact Information
POC | ANGELA OCCHIPINTI |
Phone | +1 718-881-0242 |
Fax | +1 718-690-0303 |
Address | 1007 ALLERTON AVE, BRONX, NY, 10469 4406, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
ANGELA OCCHIPINTI
Chief Executive Officer
1007 ALLERTON AVENUE, BRONX, NY, United States, 10469
THE CORPORATION
DOS Process Agent
1007 ALLERTON AVENUE, BRONX, NY, United States, 10469
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
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
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
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
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