Search icon

V STOP DELI & GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V STOP DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345976
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-71 FLUSHING AVENUE, MASPETH, NY, United States, 11378
Principal Address: 60-71 FLUSHING AVE, FLUSHING, NY, United States, 11378

Contact Details

Phone +1 718-894-0601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED AL-MATARI Chief Executive Officer 59-86 58TH RD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-71 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1228341-DCA Inactive Business 2006-05-25 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
100603003134 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080416002297 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060407000756 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
810960 RENEWAL INVOICED 2011-12-12 110 CRD Renewal Fee
329363 CNV_SI INVOICED 2011-11-29 20 SI - Certificate of Inspection fee (scales)
810961 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee
305294 CNV_SI INVOICED 2008-08-21 20 SI - Certificate of Inspection fee (scales)
810962 RENEWAL INVOICED 2007-11-28 110 CRD Renewal Fee
290600 CNV_SI INVOICED 2007-05-21 20 SI - Certificate of Inspection fee (scales)
761679 LICENSE INVOICED 2006-06-02 110 Cigarette Retail Dealer License Fee
582151 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
42061 TP VIO INVOICED 2004-08-03 750 TP - Tobacco Fine Violation
42059 SS VIO INVOICED 2004-08-03 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State