Entity Number 3228898
Status Active
NameROBERT MAZZA, INC.
CountyChautauqua
Date of registration 11 Jul 2005 (19 years ago) 11 Jul 2005
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationPennsylvania
Address 7041 WALKER ROAD, WESTFIELD, NY, United States, 14787
Address ZIP code 14787
Principal Address 11815 E LAKE RD, North East, PA, United States, 16428
Principal Address ZIP code
ROBERT MAZZA, INC.
DOS Process Agent
7041 WALKER ROAD, WESTFIELD, NY, United States, 14787
ROBERT MAZZA
Chief Executive Officer
11815 E LAKE RD, NORTH EAST, PA, United States, 16428
711943
Retail grocery store
8398 W ROUTE 20, WESTFIELD, NY, 14787
0512-24-13523
Alcohol sale
2024-06-06
2024-06-06
2024-08-12
220 Front St, New York, New York, 10038
Manufacturer's Temporary
0015-23-322451
Alcohol sale
2024-02-05
2024-02-05
2025-01-31
8398 W RTE 20, WESTFIELD, New York, 14787
Farm Brewer
0007-22-327701
Alcohol sale
2022-11-17
2022-11-17
2025-11-30
7540 1/2 E MAIN UNIT A, WESTFIELD, New York, 14787
Wholesale Wine
0056-22-328191
Alcohol sale
2022-06-21
2022-06-21
2025-06-30
8398 W RTE 20, WESTFIELD, New York, 14787
Distiller Class D (Farm Distiller)
0032-22-302362
Alcohol sale
2022-06-21
2022-06-21
2025-06-30
8398 W RTE 20, WESTFIELD, New York, 14787
Farm winery
0031-22-303646
Alcohol sale
2022-06-21
2022-06-21
2025-06-30
8398 WEST ROUTE 20, WESTFIELD, New York, 14787
Winery
0052-22-316945
Alcohol sale
2022-06-21
2022-06-21
2025-06-30
8398 W RTE 20, WESTFIELD, New York, 14787
Distiller Class A-1 (Micro-distiller)
2023-07-12
2023-07-12
Address
11815 E LAKE RD, NORTH EAST, PA, 16428, USA (Type of address: Chief Executive Officer)
2023-07-12
2023-07-12
Address
11815 E LAKE RD, EAST MORRIS, PA, 16428, USA (Type of address: Chief Executive Officer)
2012-02-08
2023-07-12
Address
7041 WALKER ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2008-03-13
2023-07-12
Address
11815 E LAKE RD, EAST MORRIS, PA, 16428, USA (Type of address: Chief Executive Officer)
2005-07-11
2012-02-08
Address
11815 EAST LAKE ROAD, NORTH EAST, PA, 16428, USA (Type of address: Service of Process)
230712000568
2023-07-12
BIENNIAL STATEMENT
2023-07-01
120208000804
2012-02-08
CERTIFICATE OF CHANGE
2012-02-08
080313002419
2008-03-13
BIENNIAL STATEMENT
2007-07-01
050711000716
2005-07-11
APPLICATION OF AUTHORITY
2005-07-11
2023-11-29
FIVE & 20 SPIRITS & BRE
8398 W ROUTE 20, WESTFIELD, Chautauqua, NY, 14787
A
Food Inspection
Department of Agriculture and Markets
2022-09-07
FIVE & 20 SPIRITS & BRE
8398 W ROUTE 20, WESTFIELD, Chautauqua, NY, 14787
A
Food Inspection
Department of Agriculture and Markets
2022-05-23
FIVE & 20 SPIRITS & BRE
8398 W ROUTE 20, WESTFIELD, Chautauqua, NY, 14787
C
Food Inspection
Department of Agriculture and Markets
15C - Distilling room Mash Boil Kettle lid seal has broken, missing, non-cleanable surfaces. - Air Rinser & adjacent metal table at Large Formal Bottle Filler in bottling room are wrapped with soiled, peeling, non-cleanable duct tape.
2022-03-29
FIVE & 20 SPIRITS & BRE
8398 W ROUTE 20, WESTFIELD, Chautauqua, NY, 14787
C
Food Inspection
Department of Agriculture and Markets
04F - 50-75 fresh appearing mouse droppings & over 500 old appearing mouse droppings are present on floor perimeters & stored equipment of warehouse building. 20-50 fresh & old appearing mouse droppings are present on floor perimeters in production building. No evidence of rodent defiled foods observed.
2022-01-26
FIVE & 20 SPIRITS & BRE
8398 W ROUTE 20, WESTFIELD, Chautauqua, NY, 14787
C
Food Inspection
Department of Agriculture and Markets
11C - Food workers are drinking beverages at processing building spirits/wine bottling line as indicated by several personal beverage containers observed in area.
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts