Search icon

F & J DELI DELIGHT INC.

Company Details

Name: F & J DELI DELIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 years ago)
Entity Number: 1595225
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 768 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-597-1610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
DANIEL DAVILA Chief Executive Officer 2240 VING PL, NEW YORK, NY, United States, 10433

Licenses

Number Status Type Date End date
1062909-DCA Inactive Business 2000-09-27 2015-12-31

History

Start date End date Type Value
1993-12-17 2008-01-24 Address 1541 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-12-17 Address 768 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-12-17 Address 1541 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-02-03 1993-12-17 Address 768 CASTLE HILL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1991-12-10 1993-02-03 Address 768 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002060 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120105002682 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091223002587 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080124002653 2008-01-24 BIENNIAL STATEMENT 2007-12-01
931217002586 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930203002872 1993-02-03 BIENNIAL STATEMENT 1992-12-01
911210000282 1991-12-10 CERTIFICATE OF INCORPORATION 1991-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-16 No data 768 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-07 No data 768 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 768 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-03 No data 768 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Evidence of Activity 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
1570293 RENEWAL INVOICED 2014-01-23 110 Cigarette Retail Dealer Renewal Fee
351746 LATE INVOICED 2013-08-05 100 Scale Late Fee
351747 CNV_SI INVOICED 2013-07-16 20 SI - Certificate of Inspection fee (scales)
333300 LATE INVOICED 2012-03-29 100 Scale Late Fee
333301 CNV_SI INVOICED 2012-02-23 20 SI - Certificate of Inspection fee (scales)
435712 RENEWAL INVOICED 2011-12-29 130 CRD Renewal Fee
319843 CNV_SI INVOICED 2010-05-26 20 SI - Certificate of Inspection fee (scales)
435713 RENEWAL INVOICED 2010-01-05 110 CRD Renewal Fee
80616 CL VIO INVOICED 2008-02-07 500 CL - Consumer Law Violation
435714 RENEWAL INVOICED 2008-01-03 110 CRD Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State