Search icon

SUPER DELI GROCERY INC.

Company Details

Name: SUPER DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406655
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 109-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-3659

Phone +1 718-805-0669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEH CORPORATION DOS Process Agent 109-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANGEL QUIZHPI Chief Executive Officer 109-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1263649-DCA Inactive Business 2007-08-07 2011-12-31
1263651-DCA Inactive Business 2007-08-07 2014-03-31
1247443-DCA Inactive Business 2007-01-30 2007-12-31

History

Start date End date Type Value
2006-08-30 2010-12-28 Address 110-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815002495 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101228002311 2010-12-28 BIENNIAL STATEMENT 2010-08-01
060830000236 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542249 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3266935 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2915756 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2496625 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2244862 WM VIO INVOICED 2015-12-31 25 WM - W&M Violation
2244270 SCALE-01 INVOICED 2015-12-30 20 SCALE TO 33 LBS
1878534 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
351176 CNV_SI INVOICED 2013-07-29 20 SI - Certificate of Inspection fee (scales)
477469 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
192303 PL VIO INVOICED 2012-06-11 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State