Search icon

THE BROTHER GROCERY STORE & DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BROTHER GROCERY STORE & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2004 (21 years ago)
Entity Number: 3135290
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 37-56 87TH STREET, 3-B, JACKSON HEIGHTS, NY, United States, 11372
Address: 68-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-424-9438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIO ASTUDILLO Chief Executive Officer 68-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
LUCIO ASTUDILLO Agent 70-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1261362-DCA Inactive Business 2011-03-16 2018-12-31

History

Start date End date Type Value
2011-02-10 2014-12-17 Address 1233 117TH ST, 3RD FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2009-03-18 2011-02-10 Address 87-25 KINGSTON PLACE, JAMAICA, NY, 11377, USA (Type of address: Principal Executive Office)
2004-12-08 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181211006955 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161208006231 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141217006224 2014-12-17 BIENNIAL STATEMENT 2014-12-01
110210002329 2011-02-10 BIENNIAL STATEMENT 2010-12-01
090318003053 2009-03-18 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129732 PL VIO INVOICED 2019-12-19 21700 PL - Padlock Violation
3112643 PL VIO CREDITED 2019-11-06 500 PL - Padlock Violation
3103518 PL VIO VOIDED 2019-10-16 24700 PL - Padlock Violation
3075680 PL VIO VOIDED 2019-08-22 1000 PL - Padlock Violation
3065324 PL VIO VOIDED 2019-07-24 500 PL - Padlock Violation
3064200 SCALE-01 INVOICED 2019-07-22 20 SCALE TO 33 LBS
2885105 TO VIO INVOICED 2018-09-17 500 'TO - Tobacco Other
2517770 RENEWAL INVOICED 2016-12-20 110 Cigarette Retail Dealer Renewal Fee
1916700 TO VIO INVOICED 2014-12-17 750 'TO - Tobacco Other
1902430 RENEWAL INVOICED 2014-12-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 Hearing Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2018-09-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-11-15 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-01-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-01-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-01-02 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State