COPAN DELI CORPORATION

Name: | COPAN DELI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170703 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-55 157TH STREET, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-739-8188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-55 157TH STREET, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
JORGE ZEPEDE | Chief Executive Officer | 108-55 157TH STREET, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1193387-DCA | Inactive | Business | 2005-04-13 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2009-02-26 | Address | 108-55 157TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171114000056 | 2017-11-14 | ANNULMENT OF DISSOLUTION | 2017-11-14 |
DP-2150965 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110415002651 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090226002180 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070330002495 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656511 | SCALE-01 | INVOICED | 2023-06-14 | 20 | SCALE TO 33 LBS |
3387371 | RENEWAL | INVOICED | 2021-11-05 | 200 | Tobacco Retail Dealer Renewal Fee |
3348414 | TS VIO | INVOICED | 2021-07-12 | 1125 | TS - State Fines (Tobacco) |
3348415 | TP VIO | INVOICED | 2021-07-12 | 750 | TP - Tobacco Fine Violation |
3348413 | SS VIO | INVOICED | 2021-07-12 | 250 | SS - State Surcharge (Tobacco) |
3107299 | RENEWAL | INVOICED | 2019-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
2832496 | OL VIO | INVOICED | 2018-08-23 | 250 | OL - Other Violation |
2827265 | SCALE-01 | INVOICED | 2018-08-08 | 20 | SCALE TO 33 LBS |
2827352 | OL VIO | CREDITED | 2018-08-08 | 250 | OL - Other Violation |
2827351 | CL VIO | CREDITED | 2018-08-08 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-07-07 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2021-07-07 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2018-07-30 | 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 |
2018-07-30 | Pleaded | BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. | 1 | 1 | No data | No data |
2016-09-10 | Pleaded | 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 |
2016-08-30 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | 1 | No data | No data |
2016-02-02 | Pleaded | 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 |
2016-02-02 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State