MELO MANIA DELI FOOD CORP.

Name: | MELO MANIA DELI FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2004 (21 years ago) |
Entity Number: | 3017120 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 663 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Principal Address: | 663 ALLERTON AVE, BRONX, NY, United States, 10469 |
Contact Details
Phone +1 718-654-8002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 663 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
PABLO MELO | Chief Executive Officer | 663 ALLERTON AVE, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
605198 | No data | Retail grocery store | No data | No data | No data | 663 ALLERTON AVE, BRONX, NY, 10467 | No data |
0081-22-131300 | No data | Alcohol sale | 2022-04-27 | 2022-04-27 | 2025-04-30 | 663 ALLERTON AVE, BRONX, New York, 10469 | Grocery Store |
1166099-DCA | Inactive | Business | 2004-05-03 | No data | 2015-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-04 | 2011-01-04 | Address | 663 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2011-01-04 | Address | 1266 OLMSTEAD AVE / 1J, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
2004-02-24 | 2011-01-04 | Address | 663 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002372 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120403002467 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
110104002043 | 2011-01-04 | BIENNIAL STATEMENT | 2010-02-01 |
080225002112 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060404002423 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2625031 | SCALE-01 | INVOICED | 2017-06-14 | 20 | SCALE TO 33 LBS |
2329181 | SCALE-01 | INVOICED | 2016-04-19 | 20 | SCALE TO 33 LBS |
1884832 | LATE | INVOICED | 2014-11-17 | 100 | Scale Late Fee |
1737716 | NGC | INVOICED | 2014-07-21 | 20 | No Good Check Fee |
1737723 | DCA-PP-DEF01 | INVOICED | 2014-07-21 | 100 | Payment Plan Default Fee |
1725128 | INTEREST | INVOICED | 2014-07-10 | 58.08000183105469 | Interest Payment |
1702167 | INTEREST | INVOICED | 2014-06-10 | 57.22999954223633 | Interest Payment |
1699945 | DCA-PP-LF01 | INVOICED | 2014-06-06 | 50 | Payment Plan Late Fee |
1677890 | INTEREST | INVOICED | 2014-05-10 | 75.30000305175781 | Interest Payment |
1643235 | SCALE-01 | INVOICED | 2014-04-04 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-07 | Default Decision | BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY | 1 | No data | No data | No data |
2024-02-07 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | No data | No data |
2024-02-07 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-02-07 | Default Decision | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | No data | No data | No data |
2014-02-01 | Default Decision | UNLICENSED CIGARETTE RETAIL DEALER | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State