Search icon

LISA GROCERY & DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA GROCERY & DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046123
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 261 E 172ND ST, BRONX, NY, United States, 10462
Principal Address: 1819 PARKER ST, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-716-7110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 E 172ND ST, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOSE SANTOS Chief Executive Officer 1819 PARKER ST, #1, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1453021-DCA Inactive Business 2012-12-31 2017-12-31
1044520-DCA Inactive Business 2000-12-20 2012-12-31

History

Start date End date Type Value
2001-07-06 2004-09-20 Address 261 E 172ND ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2001-07-06 2004-09-20 Address 1619 PARKER ST / #1, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2001-07-06 2004-09-20 Address 261 E 172ND ST, BRONX, NY, 10462, USA (Type of address: Service of Process)
1996-07-09 2001-07-06 Address 251 EAST 172ND STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040920003035 2004-09-20 BIENNIAL STATEMENT 2004-07-01
010706002177 2001-07-06 BIENNIAL STATEMENT 2000-07-01
960709000217 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2237061 RENEWAL INVOICED 2015-12-17 110 Cigarette Retail Dealer Renewal Fee
1974090 TO VIO INVOICED 2015-02-04 1000 'TO - Tobacco Other
1943902 SCALE-01 INVOICED 2015-01-20 20 SCALE TO 33 LBS
1553807 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
1161935 LICENSE INVOICED 2013-01-02 42.5 Cigarette Retail Dealer License Fee
197773 WH VIO INVOICED 2012-06-14 100 WH - W&M Hearable Violation
176039 LL VIO INVOICED 2012-06-14 100 LL - License Violation
338007 CNV_SI INVOICED 2012-05-03 20 SI - Certificate of Inspection fee (scales)
473660 RENEWAL INVOICED 2010-12-09 110 CRD Renewal Fee
473661 RENEWAL INVOICED 2008-11-05 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State