Search icon

COLUMBUS GROCERY AND DELI CORP.

Company Details

Name: COLUMBUS GROCERY AND DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506009
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8523 18TH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-234-2266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED S MUTHANA Chief Executive Officer 8523 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
MOHAMED S MUTHANA DOS Process Agent 8523 18TH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1256821-DCA Inactive Business 2007-05-25 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130430002425 2013-04-30 BIENNIAL STATEMENT 2013-04-01
111213000316 2011-12-13 ERRONEOUS ENTRY 2011-12-13
DP-2029166 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110504002737 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090708002223 2009-07-08 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2395590 SCALE-01 INVOICED 2016-08-03 20 SCALE TO 33 LBS
2209396 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
2202475 TO VIO INVOICED 2015-10-26 1000 'TO - Tobacco Other
1945537 SCALE-01 INVOICED 2015-01-21 20 SCALE TO 33 LBS
1550357 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
1485230 OL VIO INVOICED 2013-10-30 500 OL - Other Violation
1485229 CL VIO INVOICED 2013-10-30 350 CL - Consumer Law Violation
1466720 DCA-SUS CREDITED 2013-10-18 375 Suspense Account
208747 OL VIO CREDITED 2013-09-09 375 OL - Other Violation
349139 CNV_SI INVOICED 2013-09-03 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-22 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State