Search icon

RUSSO'S MOZZARELLA & PASTA CORP.

Company Details

Name: RUSSO'S MOZZARELLA & PASTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1988 (37 years ago)
Entity Number: 1278217
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 344 EAST 11TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 1944 66TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GIACOMO CANGEMI Chief Executive Officer 1944 66TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-09-29 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-19 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230202002418 2023-02-02 BIENNIAL STATEMENT 2022-07-01
120802002050 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100726002777 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080721002907 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002793 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628485 OL VIO INVOICED 2017-06-21 187.5 OL - Other Violation
2389495 OL VIO INVOICED 2016-07-25 125 OL - Other Violation
2389494 CL VIO INVOICED 2016-07-25 175 CL - Consumer Law Violation
2311149 OL VIO CREDITED 2016-03-29 125 OL - Other Violation
2311148 CL VIO CREDITED 2016-03-29 350 CL - Consumer Law Violation
2298487 SCALE-01 INVOICED 2016-03-14 40 SCALE TO 33 LBS
1896463 SCALE-01 INVOICED 2014-11-28 20 SCALE TO 33 LBS
342855 CNV_SI INVOICED 2012-08-21 40 SI - Certificate of Inspection fee (scales)
320596 CNV_SI INVOICED 2010-06-15 40 SI - Certificate of Inspection fee (scales)
294082 CNV_SI INVOICED 2007-07-12 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data
2017-06-12 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-03-04 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-03-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14375.00
Total Face Value Of Loan:
14375.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State