Search icon

LUIS ANGIE DELI GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUIS ANGIE DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195174
ZIP code: 10459
County: Bronx
Place of Formation: New York
Principal Address: 976 PROSPECT AVE, BRONX, NY, United States, 10459
Address: 976 PROSPECT AVENUE, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-617-8034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS O GONZALET Chief Executive Officer 976 PROSPECT AVE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 976 PROSPECT AVENUE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1370556-DCA Inactive Business 2010-09-10 2012-03-31
1268888-DCA Inactive Business 2007-09-26 2016-12-31
1203287-DCA Inactive Business 2005-07-08 2007-12-31

History

Start date End date Type Value
2007-04-25 2011-04-27 Address 976 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130529002069 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110427002345 2011-04-27 BIENNIAL STATEMENT 2011-04-01
070425002875 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050422000716 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1918354 RENEWAL INVOICED 2014-12-18 110 Cigarette Retail Dealer Renewal Fee
351829 CNV_SI INVOICED 2013-09-26 20 SI - Certificate of Inspection fee (scales)
877473 RENEWAL INVOICED 2012-12-18 110 CRD Renewal Fee
160612 OL VIO INVOICED 2012-01-17 250 OL - Other Violation
158250 LL VIO INVOICED 2012-01-11 375 LL - License Violation
335110 CNV_SI INVOICED 2012-01-06 20 SI - Certificate of Inspection fee (scales)
166394 SS VIO INVOICED 2011-06-10 50 SS - State Surcharge (Tobacco)
166392 TS VIO INVOICED 2011-06-10 500 TS - State Fines (Tobacco)
166393 TP VIO INVOICED 2011-06-10 750 TP - Tobacco Fine Violation
877474 RENEWAL INVOICED 2010-11-26 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State