Search icon

RUSHO DELI & CONVENIENCE STORE INC.

Company Details

Name: RUSHO DELI & CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3731220
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 126-13 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 347-476-7529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEIKH M. MIAH DOS Process Agent 126-13 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1439033-DCA Inactive Business 2012-08-01 2013-12-31

History

Start date End date Type Value
2008-10-14 2010-01-25 Address 126-13 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2071041 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100125000256 2010-01-25 CERTIFICATE OF CHANGE 2010-01-25
081014000191 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641279 CL VIO INVOICED 2017-07-13 700 CL - Consumer Law Violation
2637237 CL VIO INVOICED 2017-07-06 350 CL - Consumer Law Violation
2587619 CL VIO CREDITED 2017-04-10 350 CL - Consumer Law Violation
2585262 SCALE-01 INVOICED 2017-04-04 20 SCALE TO 33 LBS
2313840 CL VIO CREDITED 2016-03-31 175 CL - Consumer Law Violation
2310719 SCALE-01 INVOICED 2016-03-29 20 SCALE TO 33 LBS
1883786 LATE INVOICED 2014-11-14 100 Scale Late Fee
1607577 SCALE-01 INVOICED 2014-03-03 20 SCALE TO 33 LBS
1548968 LL VIO INVOICED 2013-12-31 1000 LL - License Violation
1545252 OL VIO INVOICED 2013-12-27 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-27 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-03-27 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-03-21 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State