Search icon

EL VACANITO FOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL VACANITO FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (20 years ago)
Entity Number: 3271876
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 285 CYPRESS AVENUE, BRONX, NY, United States, 10454
Principal Address: 285 CYPRESS AVE, BRONX, NY, United States, 10454

Contact Details

Phone +1 646-515-0179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS M CASTILLO Chief Executive Officer 285 CYPRESS AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 CYPRESS AVENUE, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
1218687-DCA Inactive Business 2006-02-03 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
131016006643 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120307002378 2012-03-07 BIENNIAL STATEMENT 2011-10-01
091127002465 2009-11-27 BIENNIAL STATEMENT 2009-10-01
051021000758 2005-10-21 CERTIFICATE OF INCORPORATION 2005-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1549407 RENEWAL INVOICED 2013-12-31 110 Cigarette Retail Dealer Renewal Fee
1544303 SCALE-01 INVOICED 2013-12-26 20 SCALE TO 33 LBS
1470648 DCA-SUS CREDITED 2013-10-24 25 Suspense Account
216451 TP VIO INVOICED 2013-10-02 500 TP - Tobacco Fine Violation
216450 SS VIO INVOICED 2013-10-02 50 SS - State Surcharge (Tobacco)
216452 TS VIO INVOICED 2013-10-02 1500 TS - State Fines (Tobacco)
194714 SS VIO INVOICED 2012-10-26 50 SS - State Surcharge (Tobacco)
194715 TS VIO INVOICED 2012-10-26 200 TS - State Fines (Tobacco)
178690 LL VIO INVOICED 2012-10-25 750 LL - License Violation
337589 CNV_SI INVOICED 2012-05-18 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