Search icon

L.M.B. DELI GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.M.B. DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940642
ZIP code: 10473
County: Bronx
Place of Formation: New York
Principal Address: 475 CASTLE HILL AVE, BRONX, NY, United States, 10473
Address: 475 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MERAN Chief Executive Officer 475 CASTLE HILL AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1149718-DCA Inactive Business 2003-08-26 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
110815002723 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090812002059 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070813003238 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051018002379 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030808000291 2003-08-08 CERTIFICATE OF INCORPORATION 2003-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
327482 CNV_SI INVOICED 2011-07-01 20 SI - Certificate of Inspection fee (scales)
615822 RENEWAL INVOICED 2010-12-10 110 CRD Renewal Fee
615823 RENEWAL INVOICED 2008-12-09 110 CRD Renewal Fee
615824 RENEWAL INVOICED 2006-12-01 110 CRD Renewal Fee
74046 TS VIO INVOICED 2006-08-01 500 TS - State Fines (Tobacco)
74045 SS VIO INVOICED 2006-08-01 50 SS - State Surcharge (Tobacco)
74044 TP VIO INVOICED 2006-08-01 750 TP - Tobacco Fine Violation
285702 CNV_SI INVOICED 2006-05-24 20 SI - Certificate of Inspection fee (scales)
276529 CNV_SI INVOICED 2005-03-31 20 SI - Certificate of Inspection fee (scales)
615825 RENEWAL INVOICED 2004-09-28 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State