Search icon

TWINS GROCERY & DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWINS GROCERY & DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2008 (17 years ago)
Date of dissolution: 17 Nov 2014
Entity Number: 3725474
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2085 STARLING AVE, BRONX, NY, United States, 10462
Principal Address: 1320 THERIOT AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-578-2195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2085 STARLING AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
FATEMA SADEQUE Chief Executive Officer 1320 THERIOT AVE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1305419-DCA Inactive Business 2008-12-03 2015-12-31

History

Start date End date Type Value
2010-10-20 2014-10-03 Address 2085 STARLING AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2010-10-20 2014-10-03 Address 2085 STARLING AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2008-09-26 2010-10-20 Address 3325 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117000786 2014-11-17 CERTIFICATE OF DISSOLUTION 2014-11-17
141003006338 2014-10-03 BIENNIAL STATEMENT 2014-09-01
101020002870 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080926000198 2008-09-26 CERTIFICATE OF INCORPORATION 2008-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1697154 DCA-SUS CREDITED 2014-06-03 2500 Suspense Account
1620238 TP VIO CREDITED 2014-03-13 2000 TP - Tobacco Fine Violation
1620239 LL VIO CREDITED 2014-03-13 500 LL - License Violation
1548785 RENEWAL INVOICED 2013-12-31 110 Cigarette Retail Dealer Renewal Fee
1515267 CLATE INVOICED 2013-11-22 100 Late Fee
208193 OL VIO INVOICED 2013-09-04 500 OL - Other Violation
218566 TS VIO INVOICED 2013-09-04 200 TS - State Fines (Tobacco)
218567 SS VIO INVOICED 2013-09-04 50 SS - State Surcharge (Tobacco)
196325 TS VIO INVOICED 2012-08-08 500 TS - State Fines (Tobacco)
196323 SS VIO INVOICED 2012-08-08 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State