Search icon

K&C DELI INC.

Company Details

Name: K&C DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940549
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 247-73 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426
Principal Address: 247-73 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-347-2023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN M. SWEENEY DOS Process Agent 247-73 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
KEVIN SWEENEY Chief Executive Officer 247-73 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1044358-DCA Inactive Business 2000-12-05 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
130730002347 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110728002711 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090703002283 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070803002329 2007-08-03 BIENNIAL STATEMENT 2007-07-01
051114002730 2005-11-14 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2545848 SCALE-01 INVOICED 2017-02-02 20 SCALE TO 33 LBS
2511228 RENEWAL INVOICED 2016-12-13 110 Cigarette Retail Dealer Renewal Fee
2019506 SCALE-01 INVOICED 2015-03-17 20 SCALE TO 33 LBS
1882879 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
1782974 SCALE-01 INVOICED 2014-09-16 20 SCALE TO 33 LBS
1615572 INTEREST INVOICED 2014-03-10 1.570000052452087 Interest Payment
1595268 INTEREST INVOICED 2014-02-20 7.789999961853027 Interest Payment
1584483 DCA-PP-LF01 CREDITED 2014-02-06 50 Payment Plan Late Fee
1556256 INTEREST INVOICED 2014-01-10 12.529999732971191 Interest Payment
1514321 TS VIO INVOICED 2013-11-21 1000 TS - State Fines (Tobacco)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State