Search icon

TY DELI & CATERING INC.

Company Details

Name: TY DELI & CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (19 years ago)
Entity Number: 3435820
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-05 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAM YUK FONG Chief Executive Officer 236-05 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-05 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2006-11-09 2017-01-17 Address 236-05 BRADDOCK AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006524 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170117002027 2017-01-17 BIENNIAL STATEMENT 2016-11-01
061109001171 2006-11-09 CERTIFICATE OF INCORPORATION 2006-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604525 WM VIO INVOICED 2017-05-05 100 WM - W&M Violation
2595337 SCALE-01 INVOICED 2017-04-25 20 SCALE TO 33 LBS
2379437 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
1720299 SCALE-01 INVOICED 2014-07-02 20 SCALE TO 33 LBS
200516 WH VIO INVOICED 2012-09-14 50 WH - W&M Hearable Violation
185497 OL VIO INVOICED 2012-09-13 125 OL - Other Violation
338531 CNV_SI INVOICED 2012-09-11 20 SI - Certificate of Inspection fee (scales)
310271 CNV_SI INVOICED 2009-07-07 40 SI - Certificate of Inspection fee (scales)
302600 CNV_SI INVOICED 2008-09-25 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-04-18 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State