Search icon

N. & R. DELI INC.

Company Details

Name: N. & R. DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440059
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3312 211TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 77-19 25TH AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-899-2444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIEANN PORZELT DOS Process Agent 3312 211TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MARIEANN PORZELT Chief Executive Officer 33-11 211 STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1147038-DCA Inactive Business 2003-08-01 2020-12-31

History

Start date End date Type Value
1998-04-17 2008-05-27 Address 33-12 211 STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1992-10-28 2008-05-27 Address 3312 211TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1992-10-28 1998-04-17 Address 3312 211TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060155 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140620006023 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120613003190 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100604002670 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080527002304 2008-05-27 BIENNIAL STATEMENT 2008-04-01
040415002474 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020507002621 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000522002359 2000-05-22 BIENNIAL STATEMENT 2000-04-01
980417002525 1998-04-17 BIENNIAL STATEMENT 1998-04-01
000051003963 1993-10-01 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-14 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 7719 25TH AVE, Queens, EAST ELMHURST, NY, 11370 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917361 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2595171 SCALE-01 INVOICED 2017-04-25 40 SCALE TO 33 LBS
2494029 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
2263046 SCALE-01 INVOICED 2016-01-22 40 SCALE TO 33 LBS
1883136 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
614847 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
614846 CNV_TFEE INVOICED 2012-11-08 2.740000009536743 WT and WH - Transaction Fee
325624 CNV_SI INVOICED 2011-07-25 40 SI - Certificate of Inspection fee (scales)
614848 RENEWAL INVOICED 2010-12-07 110 CRD Renewal Fee
614843 RENEWAL INVOICED 2008-10-03 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State