Search icon

STOP & GO DELI GROCERY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: STOP & GO DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769185
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 839 C PROSPECT AVENUE, BRONX, NY, United States, 10459
Principal Address: 839 C PROSPECT AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULBAST MUSLEH Chief Executive Officer 839 C PROSPECT AVE, BROONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 839 C PROSPECT AVENUE, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
110316002420 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090130000306 2009-01-30 CERTIFICATE OF INCORPORATION 2009-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2657767 SCALE-01 INVOICED 2017-08-21 20 SCALE TO 33 LBS
2566944 TO VIO INVOICED 2017-03-02 250 'TO - Tobacco Other
2380022 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
2214813 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2201912 SCALE-01 INVOICED 2015-10-23 20 SCALE TO 33 LBS
1551983 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
345201 CNV_SI INVOICED 2013-02-28 20 SI - Certificate of Inspection fee (scales)
341996 CNV_SI INVOICED 2012-10-26 20 SI - Certificate of Inspection fee (scales)
701583 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee
328961 LATE INVOICED 2011-07-27 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-24 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State