Name: | ROBERT MAZZA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228898 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | Pennsylvania |
Address: | 7041 WALKER ROAD, WESTFIELD, NY, United States, 14787 |
Principal Address: | 11815 E LAKE RD, North East, PA, United States, 16428 |
Name | Role | Address |
---|---|---|
ROBERT MAZZA, INC. | DOS Process Agent | 7041 WALKER ROAD, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
ROBERT MAZZA | Chief Executive Officer | 11815 E LAKE RD, NORTH EAST, PA, United States, 16428 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
711943 | Retail grocery store | No data | No data | No data | 8398 W ROUTE 20, WESTFIELD, NY, 14787 | No data |
0512-24-13523 | Alcohol sale | 2024-06-06 | 2024-06-06 | 2024-08-12 | 220 Front St, New York, New York, 10038 | Manufacturer's Temporary |
0015-23-322451 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2025-01-31 | 8398 W RTE 20, WESTFIELD, New York, 14787 | Farm Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 11815 E LAKE RD, NORTH EAST, PA, 16428, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 11815 E LAKE RD, EAST MORRIS, PA, 16428, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2023-07-12 | Address | 7041 WALKER ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
2008-03-13 | 2023-07-12 | Address | 11815 E LAKE RD, EAST MORRIS, PA, 16428, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2012-02-08 | Address | 11815 EAST LAKE ROAD, NORTH EAST, PA, 16428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000568 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
120208000804 | 2012-02-08 | CERTIFICATE OF CHANGE | 2012-02-08 |
080313002419 | 2008-03-13 | BIENNIAL STATEMENT | 2007-07-01 |
050711000716 | 2005-07-11 | APPLICATION OF AUTHORITY | 2005-07-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State