Search icon

J & J MEAT MARKET & DELI INC.

Company Details

Name: J & J MEAT MARKET & DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 29 Sep 2020
Entity Number: 2782762
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-22 163RD STREET, JAMAICA, NY, United States, 11432
Principal Address: 89-22 163RD ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-558-5553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANABEL ORELLANA Chief Executive Officer 89-22 163RD STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-22 163RD STREET, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1162388-DCA Inactive Business 2004-03-22 2016-12-31
1117866-DCA Inactive Business 2002-08-13 2020-03-31

History

Start date End date Type Value
2006-06-07 2018-06-01 Address 89-21 153RD ST, APT A2, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-08-24 2006-06-07 Address 163-24 89TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200929000265 2020-09-29 CERTIFICATE OF DISSOLUTION 2020-09-29
180601006134 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140616006151 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120717003149 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100614002836 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2829739 SCALE02 INVOICED 2018-08-15 80 SCALE TO 661 LBS
2829553 WM VIO INVOICED 2018-08-15 75 WM - W&M Violation
2829552 OL VIO INVOICED 2018-08-15 250 OL - Other Violation
2742924 RENEWAL INVOICED 2018-02-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2543819 SCALE-01 INVOICED 2017-01-31 40 SCALE TO 33 LBS
2306154 RENEWAL INVOICED 2016-03-22 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1887125 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
1724820 SCALE-01 INVOICED 2014-07-09 40 SCALE TO 33 LBS
1598117 RENEWAL INVOICED 2014-02-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
613566 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-08-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State