Search icon

US-BRAZIL DELI & GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US-BRAZIL DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2000 (25 years ago)
Entity Number: 2525024
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-02 34TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-482-0219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO POSCIDONIO AND ANA POSCIDONIO Chief Executive Officer 34-05 41ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-02 34TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1065611-DCA Inactive Business 2000-11-02 2015-12-31

History

Start date End date Type Value
2010-06-23 2013-01-03 Address 41-02 34TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-07-02 2010-06-23 Address 41-02 34TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-07-02 2010-06-23 Address 41-02 34TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-06-26 2010-06-23 Address 41-02 34TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103006130 2013-01-03 BIENNIAL STATEMENT 2012-06-01
100623002232 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080611002459 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060601002425 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040702002234 2004-07-02 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1523440 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
196429 SS VIO INVOICED 2013-01-31 50 SS - State Surcharge (Tobacco)
196430 TS VIO INVOICED 2013-01-31 750 TS - State Fines (Tobacco)
196428 TP VIO INVOICED 2013-01-31 750 TP - Tobacco Fine Violation
160858 OL VIO INVOICED 2012-01-06 350 OL - Other Violation
168190 WH VIO INVOICED 2012-01-06 100 WH - W&M Hearable Violation
437720 RENEWAL INVOICED 2011-12-12 110 CRD Renewal Fee
126319 CL VIO INVOICED 2010-12-29 250 CL - Consumer Law Violation
437715 RENEWAL INVOICED 2009-11-18 110 CRD Renewal Fee
309735 CNV_SI INVOICED 2009-08-13 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State