Search icon

VACELON DELI INC.

Company Details

Name: VACELON DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3018665
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-27 108TH STREET, CORONA, NY, United States, 11368
Principal Address: 37-27 108TH ST, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-478-4148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICO DE LA ROSA Chief Executive Officer 37-27 108TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-27 108TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1168071-DCA Inactive Business 2004-05-20 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1945633 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060516003520 2006-05-16 BIENNIAL STATEMENT 2006-02-01
040226000737 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579473 CL VIO INVOICED 2017-03-23 550 CL - Consumer Law Violation
2577442 TO VIO INVOICED 2017-03-20 10000 'TO - Tobacco Other
2577441 TP VIO INVOICED 2017-03-20 500 TP - Tobacco Fine Violation
2494345 DCA-SUS CREDITED 2016-11-21 550 Suspense Account
2494339 DCA-SUS CREDITED 2016-11-21 5300 Suspense Account
2370239 CL VIO CREDITED 2016-06-22 550 CL - Consumer Law Violation
2370251 TO VIO CREDITED 2016-06-22 5000 'TO - Tobacco Other
2370250 TP VIO CREDITED 2016-06-22 300 TP - Tobacco Fine Violation
2203543 CL VIO CREDITED 2015-10-28 550 CL - Consumer Law Violation
2204205 TO VIO CREDITED 2015-10-28 5000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-21 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data
2015-10-21 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 10 No data 10 No data
2015-10-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-10-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-08-12 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State