Search icon

ROCCO BOWNE PARK DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCCO BOWNE PARK DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735650
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-09 BAYSIDE AVE., FLUSHING, NY, United States, 11354
Principal Address: 150-09 BAYSIDE AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-3955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY HOCEVAR Chief Executive Officer 150-09 BAYSIDE AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-09 BAYSIDE AVE., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1324394-DCA Inactive Business 2009-07-01 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
141117006133 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121030002156 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101014002409 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081024000461 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1980352 LICENSEDOC0 INVOICED 2015-02-11 0 License Document Replacement, Lost in Mail
1928429 RENEWAL INVOICED 2014-12-31 110 Cigarette Retail Dealer Renewal Fee
1738251 SCALE-01 INVOICED 2014-07-21 20 SCALE TO 33 LBS
218043 TS VIO INVOICED 2013-07-24 450 TS - State Fines (Tobacco)
218042 SS VIO INVOICED 2013-07-24 50 SS - State Surcharge (Tobacco)
994121 RENEWAL INVOICED 2013-01-24 110 CRD Renewal Fee
197379 TS VIO INVOICED 2012-11-14 750 TS - State Fines (Tobacco)
197381 TP VIO INVOICED 2012-11-14 750 TP - Tobacco Fine Violation
197380 SS VIO INVOICED 2012-11-14 50 SS - State Surcharge (Tobacco)
994122 RENEWAL INVOICED 2010-10-15 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State