Name: | CASA DELLA MOZZARELLA ITALIAN DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700789 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 604 EAST 187TH STREET, BRONX, NY, United States, 10458 |
Address: | 670 JAMES ST, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORAZIO CARCIOTTO | DOS Process Agent | 670 JAMES ST, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
ORAZIOP CARCIOTTO | Chief Executive Officer | 670 JAMES ST, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2009-02-05 | Address | 1162 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2009-02-05 | Address | 1162 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1997-05-23 | 2003-02-13 | Address | 191 MEAGHER AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1994-05-12 | 2003-02-13 | Address | 191 MEAGHER AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1997-05-23 | Address | 191 MEAGHER AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314002230 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110216002527 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090205002148 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070326003277 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050316002017 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2680711 | SCALE-01 | INVOICED | 2017-10-25 | 60 | SCALE TO 33 LBS |
2241148 | SCALE-01 | INVOICED | 2015-12-23 | 60 | SCALE TO 33 LBS |
349149 | CNV_SI | INVOICED | 2013-09-06 | 60 | SI - Certificate of Inspection fee (scales) |
341859 | CNV_SI | INVOICED | 2012-08-21 | 60 | SI - Certificate of Inspection fee (scales) |
324764 | CNV_SI | INVOICED | 2011-01-12 | 40 | SI - Certificate of Inspection fee (scales) |
320882 | CNV_SI | INVOICED | 2010-06-08 | 40 | SI - Certificate of Inspection fee (scales) |
284670 | CNV_SI | INVOICED | 2006-02-17 | 40 | SI - Certificate of Inspection fee (scales) |
267935 | CNV_SI | INVOICED | 2004-07-06 | 40 | SI - Certificate of Inspection fee (scales) |
240548 | CNV_SI | INVOICED | 2000-02-02 | 40 | SI - Certificate of Inspection fee (scales) |
365705 | CNV_SI | INVOICED | 1998-09-01 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State