Name: | RICHMOND HILL DELI, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2007 (18 years ago) |
Entity Number: | 3563189 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 123-07 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 123-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-801-6920
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR BOLANOS | Chief Executive Officer | 123-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123-07 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
638680 | No data | Retail grocery store | No data | No data | No data | 123-07 JAMAICA AVE, JAMAICA, NY, 11418 | No data |
0138-22-102673 | No data | Alcohol sale | 2022-12-30 | 2022-12-30 | 2026-01-31 | 123 07 JAMAICA AVE, RICHMOND HILL, New York, 11418 | Food & Beverage Business |
1271823-DCA | Active | Business | 2007-10-31 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2011-08-16 | Address | 123-07 JAMAICA AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Chief Executive Officer) |
2009-10-28 | 2011-08-16 | Address | 123-07 JAMAICA AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Principal Executive Office) |
2007-08-31 | 2021-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816002015 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
091028002792 | 2009-10-28 | BIENNIAL STATEMENT | 2009-08-01 |
070831000469 | 2007-08-31 | CERTIFICATE OF INCORPORATION | 2007-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602395 | WM VIO | INVOICED | 2023-02-23 | 50 | WM - W&M Violation |
3600799 | SCALE-01 | INVOICED | 2023-02-21 | 20 | SCALE TO 33 LBS |
3398491 | RENEWAL | INVOICED | 2021-12-29 | 200 | Tobacco Retail Dealer Renewal Fee |
3101994 | RENEWAL | INVOICED | 2019-10-11 | 200 | Tobacco Retail Dealer Renewal Fee |
2706563 | RENEWAL | INVOICED | 2017-12-07 | 110 | Cigarette Retail Dealer Renewal Fee |
2594575 | SCALE-01 | INVOICED | 2017-04-24 | 20 | SCALE TO 33 LBS |
2306910 | SCALE-01 | INVOICED | 2016-03-23 | 20 | SCALE TO 33 LBS |
2231765 | RENEWAL | INVOICED | 2015-12-10 | 110 | Cigarette Retail Dealer Renewal Fee |
2115229 | SCALE-01 | INVOICED | 2015-06-26 | 20 | SCALE TO 33 LBS |
2114938 | CL VIO | INVOICED | 2015-06-26 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-02-17 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2015-06-23 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2014-12-14 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2014-12-14 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State