Search icon

MEZZACAPPA BROS. INC.

Company Details

Name: MEZZACAPPA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1963 (62 years ago)
Entity Number: 153533
ZIP code: 07747
County: Richmond
Place of Formation: New York
Address: 8 EDGEMERE DRIVE, MATAWAN, NJ, United States, 07747

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
SAM MEZZACAPPA Chief Executive Officer 8 EDGEMERE DRIVE, MATAWAN, NJ, United States, 07747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 EDGEMERE DRIVE, MATAWAN, NJ, United States, 07747

History

Start date End date Type Value
2023-03-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-17 2003-01-30 Address 8 EDGEMERE DR, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)
1993-02-09 2003-01-30 Address 2217 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1993-02-09 2003-01-30 Address 2217 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-02-09 2001-01-17 Address 2217 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1981-12-11 1993-02-09 Address 2217 RICHMOND TERRACE, RICHMOND, NY, USA (Type of address: Service of Process)
1981-12-11 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-01-08 1981-12-11 Address 187 WHEELER AVE, RICHMOND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050214002225 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030130002005 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010117002503 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990211002122 1999-02-11 BIENNIAL STATEMENT 1999-01-01
940215002278 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930209002331 1993-02-09 BIENNIAL STATEMENT 1993-01-01
C042551-2 1989-08-09 ASSUMED NAME CORP INITIAL FILING 1989-08-09
A823034-5 1981-12-11 CERTIFICATE OF AMENDMENT 1981-12-11
360178 1963-01-08 CERTIFICATE OF INCORPORATION 1963-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594843 0215600 1997-02-18 DALAFIELD AVE/HENRY HUDSON PKWY., BRONX, NY, 10475
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-18
Case Closed 1997-07-02

Related Activity

Type Referral
Activity Nr 200830362

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 275.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
106867666 0215000 1995-10-19 FLATLANDS & CRESCENT STREET, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-10-26
Case Closed 1996-02-01

Related Activity

Type Referral
Activity Nr 902061530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-01-17
Abatement Due Date 1996-01-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 D01
Issuance Date 1996-01-17
Abatement Due Date 1996-01-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H01 I
Issuance Date 1996-01-17
Abatement Due Date 1996-02-09
Nr Instances 1
Nr Exposed 1
Gravity 03
107198681 0215000 1994-09-27 AVE. K & E.31ST ST., BROOKLYN, NY, 11210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-27
Emphasis N: TRENCH
Case Closed 1995-02-17

Related Activity

Type Referral
Activity Nr 901763854
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-12-13
Abatement Due Date 1995-02-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-12-13
Abatement Due Date 1995-02-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-12-13
Abatement Due Date 1995-02-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1994-12-13
Abatement Due Date 1994-12-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1994-12-13
Abatement Due Date 1994-12-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
17651605 0215000 1988-06-07 113TH ST. & AMSTERDAM AVE., NEW YORK, NY, 10302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-07
Case Closed 1988-07-27

Related Activity

Type Referral
Activity Nr 901203687
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-12
Abatement Due Date 1988-12-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1988-07-12
Abatement Due Date 1988-07-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-12
Abatement Due Date 1988-07-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-07-12
Abatement Due Date 1988-07-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
11677655 0235300 1980-08-12 DITMAS AVENUE & EAST 86TH STRE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-12
Case Closed 1984-03-10
11677614 0235300 1980-08-01 DITMAS AVENUE AND EAST 86TH ST, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1981-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-08-15
Final Order 1981-02-12
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-08-15
Final Order 1981-02-12
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-08-15
Final Order 1981-02-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Contest Date 1980-08-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State