Search icon

TOMMY'S DELI, INC.

Company Details

Name: TOMMY'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3205694
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 178-03 UNION TPKE, FRESH MEADOWS, NY, United States, 11366
Address: 178-03 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-591-4336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA SHEN AKA LIN SHEU Chief Executive Officer 178-03 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-03 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-117985 No data Alcohol sale 2024-02-21 2024-02-21 2027-02-28 178 03 UNION TPKE, FLUSHING, New York, 11366 Grocery Store
1217042-DCA Inactive Business 2007-05-24 No data 2014-12-31 No data No data

History

Start date End date Type Value
2005-05-17 2007-06-05 Address 178-03 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605002136 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050517000105 2005-05-17 CERTIFICATE OF INCORPORATION 2005-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961641 SCALE-01 INVOICED 2019-01-14 20 SCALE TO 33 LBS
2750300 SCALE-01 INVOICED 2018-02-27 20 SCALE TO 33 LBS
2558230 SCALE-01 INVOICED 2017-02-22 20 SCALE TO 33 LBS
2239948 SCALE-01 INVOICED 2015-12-22 20 SCALE TO 33 LBS
1632170 SCALE-01 INVOICED 2014-03-25 20 SCALE TO 33 LBS
1545079 SS VIO INVOICED 2013-12-27 50 SS - State Surcharge (Tobacco)
1545826 LL VIO INVOICED 2013-12-27 500 LL - License Violation
1545825 TS VIO INVOICED 2013-12-27 1000 TS - State Fines (Tobacco)
348581 CNV_SI INVOICED 2013-05-02 20 SI - Certificate of Inspection fee (scales)
197717 WH VIO INVOICED 2012-12-05 60 WH - W&M Hearable Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State