Search icon

JOSEPH J. TAMBASCO INC.

Company Details

Name: JOSEPH J. TAMBASCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1987 (38 years ago)
Entity Number: 1192367
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: C/O AMERICAN RECOVERY, 466 MAIN ST LL, NEW ROCHELLE, NY, United States, 10801
Principal Address: 466 MAIN ST LL, NEW ROCHELLE, NY, United States, 10801

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
LBFBGDKBATM5 2024-09-27 466 MAIN ST, # LL, NEW ROCHELLE, NY, 10801, 6431, USA 466 MAIN ST STE LL2, NEW ROCHELLE, NY, 10801, 6439, USA

Business Information

Doing Business As JOSEPH J TAMBASCO INC
URL www.rhein83usa.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2014-04-04
Entity Start Date 1987-08-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH J TAMBASCO
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name KRISTA MOFFA
Role OFFICE MANAGER
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name KRISTA MOFFA
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name KRISTA MOFFA
Role OFFICE MANAGER
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name JOSEPH J TAMBASCO
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name KRISTA MOFFA
Role OFFICE MANAGER
Address 466 MAIN STREET, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73US2 Active Non-Manufacturer 2014-04-25 2024-06-06 2029-06-06 2025-06-04

Contact Information

POC KRISTA MOFFA
Phone +1 914-632-3800
Address 466 MAIN ST, NEW ROCHELLE, NY, 10801 6431, 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

Chief Executive Officer

Name Role Address
JOSEPH J. TAMBASCO Chief Executive Officer 466 MAIN ST LL, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
JOSEPH J. TAMBASCO DOS Process Agent C/O AMERICAN RECOVERY, 466 MAIN ST LL, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2001-08-07 2013-09-06 Address 466 MAIN ST / LL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-08-07 2013-09-06 Address 466 MAIN ST / LL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-08-07 2013-09-06 Address C/O AMERICAN RECOVERY, 466 MAIN ST / LL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-04-08 2001-08-07 Address 75 HARDING DRIVE, NEW ROCHELLE, NY, 10801, 4611, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-08-07 Address 75 HARDING DRIVE, NEW ROCHELLE, NY, 10801, 4611, USA (Type of address: Principal Executive Office)
1999-03-04 2001-08-07 Address C/O AMERICAN RECOVERY, 75 HARDING DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1987-08-05 1999-03-04 Address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002382 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110812002289 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090812002982 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070810002073 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051021002293 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030811002007 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010807002061 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990824002104 1999-08-24 BIENNIAL STATEMENT 1999-08-01
990408002015 1999-04-08 BIENNIAL STATEMENT 1997-08-01
990304000142 1999-03-04 CERTIFICATE OF AMENDMENT 1999-03-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1827997 JOSEPH J. TAMBASCO INC. - LBFBGDKBATM5 466 MAIN ST, # LL, NEW ROCHELLE, NY, 10801-6431
Capabilities Statement Link -
Phone Number 914-632-3800
Fax Number -
E-mail Address kmoffa@american-recovery.com
WWW Page www.rhein83usa.com
E-Commerce Website http://www.rhein83usa.com/
Contact Person KRISTA MOFFA
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 73US2
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Mr. Ezio Nardi, founder of the company, pioneered this simple concept of ball and cap connectors. Over the past 30 years, this technology is the proven standard for RPD's and overdenture prosthetic design, improving superior oral health, functionality, esthetics and patient comfort. Today, Rhein83 is recognized worldwide for its technical expertise in spherical dental attachments, superstructure frame designs, and direct implant abutments.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords dental supplies
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph Tambasco
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State