Search icon

1500 CASTLE HILL DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1500 CASTLE HILL DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527303
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1500 CASTLE HILL AVENUE, BRONX, NY, United States, 10462
Principal Address: 2203 LYON AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-597-2082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASSER A RAGEH Chief Executive Officer 2181 STARLING AVE, #3F, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1277854-DCA Inactive Business 2008-02-20 2016-12-31

History

Start date End date Type Value
2011-07-13 2013-08-27 Address 2203 LYON AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2009-07-23 2011-07-13 Address 2181 STARLING AVENUE, 4A, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2009-07-23 2011-07-13 Address 2181 STARLING AVENUE, 4A, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2007-06-06 2011-07-13 Address 1500 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002216 2013-08-27 BIENNIAL STATEMENT 2013-06-01
110713002128 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090723002512 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070606000733 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1899942 SCALE-01 INVOICED 2014-12-02 20 SCALE TO 33 LBS
1883382 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
221226 SS VIO INVOICED 2013-07-30 50 SS - State Surcharge (Tobacco)
221227 TS VIO INVOICED 2013-07-30 200 TS - State Fines (Tobacco)
345196 CNV_SI INVOICED 2013-03-12 20 SI - Certificate of Inspection fee (scales)
201481 LL VIO INVOICED 2013-03-12 375 LL - License Violation
894139 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
335926 LATE INVOICED 2012-03-05 100 Scale Late Fee
335927 CNV_SI INVOICED 2012-01-30 20 SI - Certificate of Inspection fee (scales)
321936 CNV_SI INVOICED 2011-05-11 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State