Name: | BIG 3 DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1969 (56 years ago) |
Entity Number: | 270795 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 158 NORTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNADETTE GIRONDA | Chief Executive Officer | 85 WEYANTS LANE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
BERNADETTE GIRONDA | DOS Process Agent | 158 NORTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2011-02-03 | Address | 175 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2009-01-07 | Address | 158 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-03-01 | 2007-02-16 | Address | 158 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2007-02-16 | Address | 158 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2007-02-16 | Address | 158 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150120006048 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130130002206 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110203003139 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090107002722 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070216002381 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State