Search icon

BOCCA, CORP.

Print

Details

Entity Number 4044892

Status Active

NameBOCCA, CORP.

CountyOtsego

Date of registration 20 Jan 2011 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5438 STATE HWY 28, COOPERSTOWN, NY, United States, 13439

Address ZIP code 13439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH VEZZA

Chief Executive Officer

5 LOCUST LANE, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5438 STATE HWY 28, COOPERSTOWN, NY, United States, 13439

Licenses

Number Type Date Last renew date End date Address Description

0340-23-234357

Alcohol sale

2024-06-20

2024-06-20

2025-07-31

5438 STATE HIGHWAY 28, COOPERSTOWN, New York, 13326

Restaurant

History

Start date End date Type Value

2015-01-22

2021-01-29

Address

PO BOX 1897, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)

2013-03-13

2015-01-22

Address

2128 COUNTY HWY 22, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)

2011-01-20

2013-03-13

Address

2128 CO. HWY. 22, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210129060295

2021-01-29

BIENNIAL STATEMENT

2021-01-01

150122006338

2015-01-22

BIENNIAL STATEMENT

2015-01-01

130313002147

2013-03-13

BIENNIAL STATEMENT

2013-01-01

110120000679

2011-01-20

CERTIFICATE OF INCORPORATION

2011-01-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts