Search icon

NORDOMI #2 DELI CORP.

Company Details

Name: NORDOMI #2 DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3606127
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-01 89TH AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-558-4131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGO SALCEDO Chief Executive Officer 139-01 89TH AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-01 89TH AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
638754 No data Retail grocery store No data No data No data 139-01 89TH AVE, JAMAICA, NY, 11435 No data
0081-23-122887 No data Alcohol sale 2023-06-27 2023-06-27 2026-07-31 139 01 89TH AVENUE, JAMAICA, New York, 11435 Grocery Store
1278992-DCA Active Business 2008-03-07 No data 2024-12-31 No data No data

History

Start date End date Type Value
2007-12-17 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141204006416 2014-12-04 BIENNIAL STATEMENT 2013-12-01
120113002767 2012-01-13 BIENNIAL STATEMENT 2011-12-01
071217000547 2007-12-17 CERTIFICATE OF INCORPORATION 2007-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566638 RENEWAL INVOICED 2022-12-14 200 Tobacco Retail Dealer Renewal Fee
3532716 WM VIO INVOICED 2022-10-03 400 WM - W&M Violation
3465253 WM VIO CREDITED 2022-07-25 25 WM - W&M Violation
3464404 SCALE-01 INVOICED 2022-07-21 20 SCALE TO 33 LBS
3264269 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
2951604 RENEWAL INVOICED 2018-12-26 200 Tobacco Retail Dealer Renewal Fee
2911179 OL VIO INVOICED 2018-10-17 500 OL - Other Violation
2911178 CL VIO INVOICED 2018-10-17 700 CL - Consumer Law Violation
2830260 OL VIO CREDITED 2018-08-16 250 OL - Other Violation
2830259 CL VIO CREDITED 2018-08-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-14 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-07-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-07-23 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2024-07-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-23 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2022-07-20 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2018-08-06 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-08-06 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State