COLLEGE POINT DELI CORP.

Name: | COLLEGE POINT DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3351010 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 6-23 COLLEGE PT BLVD, COLLEGE POINT, NY, United States, 11356 |
Address: | 6-23 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-445-6313
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO BELTRAN | DOS Process Agent | 6-23 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ROBERTO BELTRAN | Chief Executive Officer | 6-23 COLLEGE PT BLVD, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
638238 | No data | Retail grocery store | No data | No data | 6-23 COLLEGE PT BLVD, COLLEGE POINT, NY, 11356 |
1230435-DCA | Active | Business | 2006-06-14 | 2023-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2018-04-26 | Address | 6-23 COLLEGE PT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2018-04-26 | Address | 6-23 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000857 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
180426006170 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
140609002015 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120515002045 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100428002870 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586108 | SCALE-01 | INVOICED | 2023-01-23 | 20 | SCALE TO 33 LBS |
3391213 | RENEWAL | INVOICED | 2021-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3122241 | RENEWAL | INVOICED | 2019-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
2743321 | SCALE-01 | INVOICED | 2018-02-13 | 20 | SCALE TO 33 LBS |
2704531 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2522425 | SCALE-01 | INVOICED | 2016-12-29 | 20 | SCALE TO 33 LBS |
2225667 | RENEWAL | INVOICED | 2015-12-01 | 110 | Cigarette Retail Dealer Renewal Fee |
2215546 | SCALE-01 | INVOICED | 2015-11-13 | 20 | SCALE TO 33 LBS |
1712371 | OL VIO | INVOICED | 2014-06-23 | 125 | OL - Other Violation |
1712370 | CL VIO | INVOICED | 2014-06-23 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-06-12 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
2014-06-12 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State