Search icon

31ST AVENUE DELI STOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 31ST AVENUE DELI STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3072241
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 43-01 31ST AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 43-01 31ST AVE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-267-8789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZARO CISNERO Chief Executive Officer 43-01 31ST AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
LAZARO CISNERO DOS Process Agent 43-01 31ST AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1175537-DCA Inactive Business 2004-07-30 2011-12-31

History

Start date End date Type Value
2004-06-29 2006-06-22 Address 43-01 31ST AVENUE, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1955888 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101020002977 2010-10-20 BIENNIAL STATEMENT 2010-06-01
080724002152 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060622002561 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040629000487 2004-06-29 CERTIFICATE OF INCORPORATION 2004-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633220 SCALE-01 INVOICED 2017-06-30 20 SCALE TO 33 LBS
2632717 OL VIO INVOICED 2017-06-29 250 OL - Other Violation
2462336 WM VIO INVOICED 2016-10-05 25 WM - W&M Violation
2455804 SCALE-01 INVOICED 2016-09-26 40 SCALE TO 33 LBS
2178845 OL VIO INVOICED 2015-09-29 125 OL - Other Violation
2177671 SCALE-01 INVOICED 2015-09-25 40 SCALE TO 33 LBS
1718424 SCALE-01 INVOICED 2014-06-30 40 SCALE TO 33 LBS
203466 CNV_LF INVOICED 2013-03-01 100 LF - Late Fee
203467 OL VIO INVOICED 2013-02-14 500 OL - Other Violation
344342 CNV_SI INVOICED 2013-01-08 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-09-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 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