Search icon

BARTOLO DELICATESSEN, INC.

Company Details

Name: BARTOLO DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1651968
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 74-19 18TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-236-6419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BART P. CINCOTTA Chief Executive Officer 260 LILY POND AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-19 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0901624-DCA Inactive Business 1994-03-28 1996-03-31

History

Start date End date Type Value
1992-07-16 1993-10-05 Address 74-19 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1314359 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931005002783 1993-10-05 BIENNIAL STATEMENT 1993-07-01
920716000249 1992-07-16 CERTIFICATE OF INCORPORATION 1992-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
353642 CNV_SI INVOICED 1994-09-13 20 SI - Certificate of Inspection fee (scales)
1309424 RENEWAL INVOICED 1994-05-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 15 Mar 2025

Sources: New York Secretary of State