Search icon

BERITO'S DELI & GROCERY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BERITO'S DELI & GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (21 years ago)
Entity Number: 3124249
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: VERONICA VELIZ, 180 BAY 32ND STREET, BROOKLYN, NY, United States, 11214
Principal Address: 180 BAY 32ND ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-996-3452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERITO'S DELI & GROCERY, CORP. DOS Process Agent VERONICA VELIZ, 180 BAY 32ND STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VERONICA VELIZ Chief Executive Officer 302 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122809 No data Alcohol sale 2023-05-18 2023-05-18 2026-02-28 180 BAY 32ND STREET, BROOKLYN, New York, 11214 Grocery Store
1438357-DCA Active Business 2012-07-21 No data 2024-03-31 No data No data
1438351-DCA Active Business 2012-07-21 No data 2023-12-31 No data No data

History

Start date End date Type Value
2006-10-27 2012-07-31 Address 194 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-11-09 2012-11-05 Address JOSE C. GIL, 180 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210006474 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161107007047 2016-11-07 BIENNIAL STATEMENT 2016-11-01
121105006806 2012-11-05 BIENNIAL STATEMENT 2012-11-01
120731002392 2012-07-31 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01
101122002641 2010-11-22 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415579 RENEWAL INVOICED 2022-02-09 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3389608 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3147758 RENEWAL INVOICED 2020-01-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3112489 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3049749 TP VIO INVOICED 2019-06-21 750 TP - Tobacco Fine Violation
2759056 CL VIO INVOICED 2018-03-13 175 CL - Consumer Law Violation
2757235 SCALE-01 INVOICED 2018-03-08 20 SCALE TO 33 LBS
2732463 RENEWAL INVOICED 2018-01-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2710345 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2577660 LL VIO INVOICED 2017-03-20 37.5 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-01 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2016-10-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-10-02 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-08-03 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2016-08-03 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 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