Search icon

HOSSAIN DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSSAIN DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1997 (28 years ago)
Entity Number: 2199115
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9801 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-1913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M.D. ALAMGIR HOSSAIN Chief Executive Officer 94-11 212 ST, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9801 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1045545-DCA Inactive Business 2000-12-22 2017-12-31

History

Start date End date Type Value
2009-12-23 2013-12-18 Address 94-11 212 ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2008-04-08 2009-12-23 Address 94-07 212TH PLACE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2008-04-08 2009-12-23 Address 94-11 212TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2006-01-05 2008-04-08 Address 9801 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-01-05 2008-04-08 Address 94-07 212TH PLACE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131218002034 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111205002322 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091223002141 2009-12-23 BIENNIAL STATEMENT 2009-11-01
080408002904 2008-04-08 BIENNIAL STATEMENT 2007-11-01
060105002333 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2581648 OL VIO INVOICED 2017-03-28 375 OL - Other Violation
2312855 OL VIO INVOICED 2016-03-31 375 OL - Other Violation
2211552 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1917438 TO VIO INVOICED 2014-12-17 1750 'TO - Tobacco Other
1554703 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
426832 RENEWAL INVOICED 2011-11-25 110 CRD Renewal Fee
144853 CL VIO INVOICED 2011-10-20 187.5 CL - Consumer Law Violation
426827 RENEWAL INVOICED 2009-11-19 110 CRD Renewal Fee
89225 INTEREST INVOICED 2009-11-12 19.600000381469727 Interest Payment
426828 RENEWAL INVOICED 2008-02-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-03-22 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
2014-12-10 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-12-10 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State