Search icon

ELIZABETH'S DELI GROCERY INC.

Company Details

Name: ELIZABETH'S DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1997 (28 years ago)
Entity Number: 2175020
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 52-17 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377
Principal Address: 52-17 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-476-3567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN SINCHI DOS Process Agent 52-17 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
IVAN SINCHI Chief Executive Officer 52-17 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1045528-DCA Inactive Business 2000-10-12 2018-12-31

History

Start date End date Type Value
2011-09-12 2013-08-29 Address 52-17 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-09-12 2013-08-29 Address 52-17 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-08-22 2011-09-12 Address C/O CARMELINA L. SINCHI, 52-17 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2007-08-22 2011-09-12 Address 52-17 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-10-12 2007-08-22 Address 52-17 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130829006148 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110912002194 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090928002571 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070822002682 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051026002701 2005-10-26 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2670524 SCALE-01 INVOICED 2017-09-27 40 SCALE TO 33 LBS
2504612 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2456822 SCALE-01 INVOICED 2016-09-28 40 SCALE TO 33 LBS
1851903 RENEWAL INVOICED 2014-10-10 110 Cigarette Retail Dealer Renewal Fee
1636644 OL VIO INVOICED 2014-03-28 1000 OL - Other Violation
1633593 SCALE-01 INVOICED 2014-03-26 40 SCALE TO 33 LBS
1562083 TS VIO INVOICED 2014-01-16 1000 TS - State Fines (Tobacco)
1549098 LL VIO INVOICED 2013-12-31 500 LL - License Violation
1469566 TP VIO CREDITED 2013-10-23 1000 TP - Tobacco Fine Violation
1466061 TP VIO CREDITED 2013-10-17 500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-03-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State