BONAVITA DELI CORP.

Name: | BONAVITA DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1996 (29 years ago) |
Entity Number: | 1996684 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-366-4797
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BONAVITA | DOS Process Agent | 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ANTHONY BONAVITA | Chief Executive Officer | 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
631467 | No data | Retail grocery store | No data | No data | No data | 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385 | No data |
0071-23-130981 | No data | Alcohol sale | 2023-04-25 | 2023-04-25 | 2026-05-31 | 465 FAIRVIEW AVENUE, RIDGEWOOD, New York, 11385 | Grocery Store |
1052490-DCA | Inactive | Business | 2000-12-19 | No data | 2014-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2004-02-26 | Address | 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2004-02-26 | Address | 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2004-02-26 | Address | 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1996-02-02 | 1998-02-02 | Address | 465 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002134 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120403002270 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100324003484 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080215002548 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060313003454 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2794804 | SCALE-01 | INVOICED | 2018-05-31 | 20 | SCALE TO 33 LBS |
2358674 | SCALE-01 | INVOICED | 2016-06-03 | 20 | SCALE TO 33 LBS |
1730150 | SCALE-01 | INVOICED | 2014-07-14 | 20 | SCALE TO 33 LBS |
1556201 | INTEREST | INVOICED | 2014-01-10 | 7.880000114440918 | Interest Payment |
1524387 | TS VIO | INVOICED | 2013-12-05 | 1000 | TS - State Fines (Tobacco) |
1523786 | TS VIO | INVOICED | 2013-12-04 | 50 | TS - State Fines (Tobacco) |
474351 | RENEWAL | INVOICED | 2012-10-25 | 110 | CRD Renewal Fee |
327077 | CNV_SI | INVOICED | 2011-06-08 | 20 | SI - Certificate of Inspection fee (scales) |
474352 | RENEWAL | INVOICED | 2010-11-19 | 110 | CRD Renewal Fee |
474353 | RENEWAL | INVOICED | 2008-10-21 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State