Search icon

MEXICANA DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEXICANA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2003 (22 years ago)
Entity Number: 2982439
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 339 EAST 204TH ST, BRONX, NY, United States, 10467
Principal Address: 339 EAST 204TH STREET, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 EAST 204TH ST, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MIGUEL ZACATELCO Chief Executive Officer 339 EAST 204TH ST, BRONX, NY, United States, 10467

Licenses

Number Type Date Last renew date End date Address Description
0138-22-102118 Alcohol sale 2022-07-20 2022-07-20 2025-07-31 339 EAST 204TH STREET, BRONX, New York, 10467 Food & Beverage Business

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 339 EAST 204TH ST, BRONX, NY, 10437, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 339 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2006-01-30 2024-10-21 Address 339 EAST 204TH ST, BRONX, NY, 10437, USA (Type of address: Chief Executive Officer)
2003-11-26 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-26 2024-10-21 Address 339 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021004149 2024-10-21 BIENNIAL STATEMENT 2024-10-21
191106060526 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171106006799 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131217006355 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111215002142 2011-12-15 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158608 OL VIO INVOICED 2020-02-13 250 OL - Other Violation
3158253 SCALE-01 INVOICED 2020-02-12 20 SCALE TO 33 LBS
2656690 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS
2385303 CL VIO CREDITED 2016-07-20 350 CL - Consumer Law Violation
2370670 CL VIO CREDITED 2016-06-22 350 CL - Consumer Law Violation
2368128 SCALE-01 INVOICED 2016-06-20 20 SCALE TO 33 LBS
1658488 SCALE-01 INVOICED 2014-04-22 20 SCALE TO 33 LBS
335278 CNV_SI INVOICED 2012-01-12 20 SI - Certificate of Inspection fee (scales)
312679 CNV_SI INVOICED 2010-06-29 20 SI - Certificate of Inspection fee (scales)
305646 CNV_SI INVOICED 2009-01-10 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-02-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-13 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-06-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State