Search icon

ADAMES DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMES DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823469
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1580 WATSON AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-617-9748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA C ADAMS Chief Executive Officer 1580 WATSON AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1580 WATSON AVE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1326018-DCA Inactive Business 2009-07-15 2018-12-31

History

Start date End date Type Value
2013-07-31 2013-10-01 Address 1580 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2009-06-17 2013-07-31 Address 1580 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002005 2013-10-01 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130731002297 2013-07-31 BIENNIAL STATEMENT 2013-06-01
090617000713 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2806225 SCALE-01 INVOICED 2018-07-05 20 SCALE TO 33 LBS
2626130 SCALE-01 INVOICED 2017-06-16 20 SCALE TO 33 LBS
2509352 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
2282069 SCALE-01 INVOICED 2016-02-22 20 SCALE TO 33 LBS
2213118 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
2157009 SCALE-01 INVOICED 2015-08-24 20 SCALE TO 33 LBS
2157092 OL VIO INVOICED 2015-08-24 75 OL - Other Violation
1896883 RENEWAL INVOICED 2014-11-28 110 Cigarette Retail Dealer Renewal Fee
1575377 RENEWAL INVOICED 2014-01-27 110 Cigarette Retail Dealer Renewal Fee
209497 OL VIO INVOICED 2013-09-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-13 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data 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