Search icon

BRADFORD STREET DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADFORD STREET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2964255
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 5 BRADFORD STREET, BROOKLYN, NY, United States, 11207
Principal Address: 15 BRADFORD ST, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-235-8381

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAGI A. NAGI Chief Executive Officer 25-32 PITKEN AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRADFORD STREET, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1159333-DCA Inactive Business 2004-01-27 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1930213 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
071009002628 2007-10-09 BIENNIAL STATEMENT 2007-10-01
031010000659 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171680 WS VIO INVOICED 2011-05-26 360 WS - W&H Non-Hearable Violation
668400 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
119972 TP VIO INVOICED 2009-07-31 750 TP - Tobacco Fine Violation
119970 TS VIO INVOICED 2009-07-31 750 TS - State Fines (Tobacco)
119971 SS VIO INVOICED 2009-07-31 50 SS - State Surcharge (Tobacco)
79093 CL VIO INVOICED 2008-01-04 250 CL - Consumer Law Violation
668401 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
91646 WH VIO INVOICED 2007-11-27 25 WH - W&M Hearable Violation
297142 CNV_SI INVOICED 2007-11-20 20 SI - Certificate of Inspection fee (scales)
283063 CNV_SI INVOICED 2006-06-12 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State