Search icon

OLD BRIDGE GOURMET DELI CORP.

Company Details

Name: OLD BRIDGE GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2027387
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 373 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 373 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-986-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG KUI RO Chief Executive Officer 373 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1051875-DCA Inactive Business 2000-12-05 2009-12-31

History

Start date End date Type Value
1998-06-15 2002-05-13 Address 24 ENCLOSURE DR, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
1998-06-15 2002-05-13 Address 24 ENCLOSURE DR, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2110923 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060516002773 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040608002247 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020513002591 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000515002408 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980615002277 1998-06-15 BIENNIAL STATEMENT 1998-05-01
960507000654 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-05 No data 373 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business 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
92896 WH VIO INVOICED 2008-02-05 150 WH - W&M Hearable Violation
297740 CNV_SI INVOICED 2008-01-10 100 SI - Certificate of Inspection fee (scales)
423863 RENEWAL INVOICED 2007-10-20 110 CRD Renewal Fee
77519 WH VIO INVOICED 2006-05-26 300 WH - W&M Hearable Violation
275991 CNV_SI INVOICED 2005-11-10 100 SI - Certificate of Inspection fee (scales)
423864 RENEWAL INVOICED 2005-11-09 110 CRD Renewal Fee
53051 TS VIO INVOICED 2005-08-19 500 TS - State Fines (Tobacco)
53050 SS VIO INVOICED 2005-08-19 50 SS - State Surcharge (Tobacco)
53049 TP VIO INVOICED 2005-08-19 750 TP - Tobacco Fine Violation
268449 CNV_SI INVOICED 2004-05-03 120 SI - Certificate of Inspection fee (scales)

Date of last update: 07 Feb 2025

Sources: New York Secretary of State