Search icon

EURO-DELI, INC.

Company Details

Name: EURO-DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (31 years ago)
Entity Number: 1869710
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 1650 GREAT NECK ROAD, COPIAGUE, NY, United States, 11726
Address: 1650 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
ROMAN RUSIECKI Chief Executive Officer 1650 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
470019 Retail grocery store No data No data No data 1650 GREAT NECK RD, COPIAGUE, NY, 11726 No data
0071-20-101150 Alcohol sale 2023-11-02 2023-11-02 2026-10-31 517B PULASKI STREET, RIVERHEAD, New York, 11901 Grocery Store
0081-23-119875 Alcohol sale 2023-01-04 2023-01-04 2026-01-31 1650 GREAT NECK ROAD, COPIAGUE, New York, 11726 Grocery Store

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1650 GREAT NECK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2010-11-08 2024-02-22 Address 1650 GREAT NECK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2000-12-01 2024-02-22 Address 1650 GREAT NECK RD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2000-12-01 2010-11-08 Address 1650 GREAT NECK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1997-02-04 2000-12-01 Address 1650 GREAT NECK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222002284 2024-02-22 BIENNIAL STATEMENT 2024-02-22
141120006016 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121128002186 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101108002780 2010-11-08 BIENNIAL STATEMENT 2010-11-01
061115002205 2006-11-15 BIENNIAL STATEMENT 2006-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State