Search icon

ROBERT MAZZA, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT MAZZA, INC. DOS Process Agent 7041 WALKER ROAD, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
ROBERT MAZZA Chief Executive Officer 11815 E LAKE RD, NORTH EAST, PA, United States, 16428

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2016-09-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RCDG - VALUE-ADDED PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
246870.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-27
Type:
FollowUp
Address:
8398 W ROUTE 20, WESTFIELD, NY, 14787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-09
Type:
Complaint
Address:
8398 W ROUTE 20, WESTFIELD, NY, 14787
Safety Health:
Health
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State