Search icon

CASITA MARIA, INC.

Company Details

Name: CASITA MARIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Feb 1936 (89 years ago)
Entity Number: 38063
County: New York
Place of Formation: New York

Contact Details

Phone +1 718-589-2230

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMCER42ZGMA3 2024-06-10 928 SIMPSON ST, BRONX, NY, 10459, 4402, USA PO BOX 740613, BRONX, NY, 10474, 9425, USA

Business Information

URL www.casitamaria.org
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-06-13
Initial Registration Date 2009-03-10
Entity Start Date 1936-02-06
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELIX URRUTIA
Role EXECUTIVE DIRECTOR
Address CASITA MARIA INC., BRONX, NY, 10459, 5203, USA
Government Business
Title PRIMARY POC
Name FELIX URRUTIA
Role EXECUTIVE DIRECTOR
Address CASITA MARIA INC., BRONX, NY, 10459, 5203, USA
Past Performance
Title PRIMARY POC
Name FELIX URRUTIA
Role EXECUTIVE DIRECTOR
Address CASITA MARIA INC., BRONX, NY, 10459, 5203, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CGN0 Obsolete Non-Manufacturer 2009-03-10 2024-06-10 No data 2024-06-10

Contact Information

POC FELIX URRUTIA
Phone +1 718-589-2230
Address 928 SIMPSON ST, BRONX, NY, 10459 4402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Filings

Filing Number Date Filed Type Effective Date
C334989-3 2003-08-08 ASSUMED NAME CORP DISCONTINUANCE 2003-08-08
B080237-2 1984-03-16 ASSUMED NAME CORP INITIAL FILING 1984-03-16
553522-4 1966-04-12 CERTIFICATE OF AMENDMENT 1966-04-12
352626 1962-11-20 CERTIFICATE OF AMENDMENT 1962-11-20
6EX-193 1951-01-04 CERTIFICATE OF AMENDMENT 1951-01-04
414Q-122 1941-01-07 CERTIFICATE OF AMENDMENT 1941-01-07
365Q-133 1936-02-06 CERTIFICATE OF INCORPORATION 1936-02-06

Date of last update: 26 Jan 2025

Sources: New York Secretary of State