Search icon

J & G POLISH DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & G POLISH DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2005 (20 years ago)
Date of dissolution: 05 Aug 2013
Entity Number: 3210481
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-94 FLUSHING AVENUE, MASPETH, NY, United States, 11378
Principal Address: 58-50 MASPETH AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-875-2929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-94 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARIA GRABINSKI Chief Executive Officer 60-94 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1211768-DCA Inactive Business 2005-10-04 2012-12-31

History

Start date End date Type Value
2009-05-08 2011-06-29 Address 58-50 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2009-05-08 2011-06-29 Address 60-94 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-05-08 2011-06-29 Address 60-94 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-06-19 2009-05-08 Address 60-94 FLUSING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-06-19 2009-05-08 Address 60-94 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000480 2013-08-05 CERTIFICATE OF DISSOLUTION 2013-08-05
110629002038 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090508002329 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070619002066 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050526000492 2005-05-26 CERTIFICATE OF INCORPORATION 2005-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
329507 CNV_SI INVOICED 2011-11-29 20 SI - Certificate of Inspection fee (scales)
745311 RENEWAL INVOICED 2010-12-20 110 CRD Renewal Fee
123254 CL VIO INVOICED 2010-09-24 125 CL - Consumer Law Violation
317389 CNV_SI INVOICED 2010-07-30 20 SI - Certificate of Inspection fee (scales)
312271 CNV_SI INVOICED 2009-06-09 20 SI - Certificate of Inspection fee (scales)
745312 RENEWAL INVOICED 2009-01-23 110 CRD Renewal Fee
102277 SS VIO INVOICED 2008-09-22 50 SS - State Surcharge (Tobacco)
102279 TS VIO INVOICED 2008-09-22 750 TS - State Fines (Tobacco)
102278 TP VIO INVOICED 2008-09-22 1500 TP - Tobacco Fine Violation
305295 CNV_SI INVOICED 2008-08-21 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State