Search icon

M.L.S. DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.L.S. DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387629
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2550 E TREMONT AVE, BRONX, NY, United States, 10461
Principal Address: 1731 MONTGOMERY PLACE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-822-2893

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED H ALSHUGA Chief Executive Officer 2550 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2550 E TREMONT AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1237304-DCA Inactive Business 2006-08-28 2022-12-31

History

Start date End date Type Value
2008-07-23 2010-08-05 Address 1731 MONTGOMERY PLACE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2006-07-12 2010-08-05 Address 2550 EAST TREMONT AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006085 2018-07-13 BIENNIAL STATEMENT 2018-07-01
140716006457 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120801002673 2012-08-01 BIENNIAL STATEMENT 2012-07-01
120426000084 2012-04-26 ANNULMENT OF DISSOLUTION 2012-04-26
DP-2007632 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3263128 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
2922662 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2796404 SCALE-01 INVOICED 2018-06-05 20 SCALE TO 33 LBS
2683200 OL VIO INVOICED 2017-10-30 125 OL - Other Violation
2683049 SCALE-01 INVOICED 2017-10-30 20 SCALE TO 33 LBS
2588655 TP VIO INVOICED 2017-04-12 1000 TP - Tobacco Fine Violation
2495412 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2475246 SCALE-01 INVOICED 2016-10-24 20 SCALE TO 33 LBS
2340309 TS VIO INVOICED 2016-05-04 750 TS - State Fines (Tobacco)
2340311 SS VIO INVOICED 2016-05-04 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-02-13 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-04-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-04-26 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-03-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State