Search icon

STEVEN DELI SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN DELI SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2003 (22 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2975461
ZIP code: 10472
County: Bronx
Place of Formation: New York
Principal Address: 12529 GRECO DRIVE, ORLANDO, FL, United States, 32824
Address: 1135 OLMSTEAD AVENUE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-822-6384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 OLMSTEAD AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
ANDRES J TEJEDA Chief Executive Officer 1135 OLMSTEAD AVE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1167489-DCA Inactive Business 2004-05-14 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2013618 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080207002916 2008-02-07 BIENNIAL STATEMENT 2007-11-01
031110000731 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
325985 LATE INVOICED 2011-06-21 100 Scale Late Fee
325986 CNV_SI INVOICED 2011-05-25 20 SI - Certificate of Inspection fee (scales)
675133 CNV_TFEE INVOICED 2009-12-30 2.200000047683716 WT and WH - Transaction Fee
675135 RENEWAL INVOICED 2009-12-30 110 CRD Renewal Fee
675132 RENEWAL INVOICED 2007-12-21 110 CRD Renewal Fee
296134 CNV_SI INVOICED 2007-02-12 20 SI - Certificate of Inspection fee (scales)
84360 PL VIO INVOICED 2007-02-01 500 PL - Padlock Violation
281888 CNV_SI INVOICED 2006-08-15 20 SI - Certificate of Inspection fee (scales)
78000 WS VIO INVOICED 2006-08-15 72 WS - W&H Non-Hearable Violation
675134 RENEWAL INVOICED 2005-12-16 110 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