USA DELI GROCERY CORP.

Name: | USA DELI GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662853 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 180 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Principal Address: | 507 W 170 STREET, 3, NEW YORK, NY, United States, 10032 |
Contact Details
Phone +1 212-410-7195
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIANO BERROCAL | Chief Executive Officer | 180 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
626766 | No data | Retail grocery store | No data | No data | 180 LENOX AVE, NEW YORK, NY, 10026 |
1306716-DCA | Active | Business | 2008-12-26 | 2024-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2018-10-10 | Address | 91 ELIZABETH ST, #B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2018-10-10 | Address | 91 ELIZABETH ST, #B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-04-24 | 2018-10-10 | Address | 180 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181010002017 | 2018-10-10 | BIENNIAL STATEMENT | 2018-04-01 |
170418000172 | 2017-04-18 | ANNULMENT OF DISSOLUTION | 2017-04-18 |
DP-2156826 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120607002134 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
080424000617 | 2008-04-24 | CERTIFICATE OF INCORPORATION | 2008-04-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550751 | RENEWAL | INVOICED | 2022-11-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3424116 | WM VIO | INVOICED | 2022-03-07 | 25 | WM - W&M Violation |
3417833 | WM VIO | CREDITED | 2022-02-15 | 25 | WM - W&M Violation |
3417832 | CL VIO | CREDITED | 2022-02-15 | 150 | CL - Consumer Law Violation |
3410241 | SCALE-01 | INVOICED | 2022-01-27 | 20 | SCALE TO 33 LBS |
3271576 | RENEWAL | INVOICED | 2020-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3171015 | SCALE-01 | INVOICED | 2020-03-25 | 20 | SCALE TO 33 LBS |
2934336 | RENEWAL | INVOICED | 2018-11-26 | 200 | Tobacco Retail Dealer Renewal Fee |
2594504 | SCALE-01 | INVOICED | 2017-04-24 | 20 | SCALE TO 33 LBS |
2504372 | RENEWAL | INVOICED | 2016-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-01-26 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2022-01-26 | 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 | 1 | No data | No data |
2020-03-12 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | 2 |
2016-07-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State