Search icon

BRAMADERO GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAMADERO GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084194
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-27 BRITTON AVE., ELMHURST, NY, United States, 11373
Principal Address: 87-27 BRITTON AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-672-0268

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINO DIAZ Chief Executive Officer 87-27 BRITTON AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-27 BRITTON AVE., ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1418257-DCA Inactive Business 2012-02-02 2017-12-31
1186265-DCA Inactive Business 2004-12-14 2011-12-31

History

Start date End date Type Value
2006-11-03 2010-09-07 Address 87-27 BRITTON AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140728006350 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120801002512 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100907002203 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080819002271 2008-08-19 BIENNIAL STATEMENT 2008-07-01
061103002673 2006-11-03 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2326153 SCALE-01 INVOICED 2016-04-14 40 SCALE TO 33 LBS
2214549 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1599536 OL VIO INVOICED 2014-02-25 750 OL - Other Violation
1596801 LL VIO INVOICED 2014-02-21 500 LL - License Violation
1560488 SS VIO INVOICED 2014-01-14 50 SS - State Surcharge (Tobacco)
1560487 TS VIO INVOICED 2014-01-14 750 TS - State Fines (Tobacco)
1523986 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
193582 PL VIO INVOICED 2012-02-10 500 PL - Padlock Violation
1142512 LICENSE INVOICED 2012-02-02 110 Cigarette Retail Dealer License Fee
335508 CNV_SI INVOICED 2012-01-26 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State