Search icon

SALCEDO GROCERY & DELI CORP.

Company Details

Name: SALCEDO GROCERY & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2009 (15 years ago)
Date of dissolution: 30 May 2019
Entity Number: 3889631
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1318 LAFAYETTE AVENUE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-842-6688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1318 LAFAYETTE AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ERICA A CASTILLO Chief Executive Officer 1318 LAFAYETTE AVENUE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
1376889-DCA Inactive Business 2010-11-15 2019-12-31

Filings

Filing Number Date Filed Type Effective Date
190530000155 2019-05-30 CERTIFICATE OF DISSOLUTION 2019-05-30
140716002151 2014-07-16 BIENNIAL STATEMENT 2013-12-01
120112002839 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091216000578 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724555 SCALE-01 INVOICED 2018-01-03 20 SCALE TO 33 LBS
2711983 RENEWAL INVOICED 2017-12-16 110 Cigarette Retail Dealer Renewal Fee
2373016 SCALE-01 INVOICED 2016-06-27 20 SCALE TO 33 LBS
2372236 WM VIO INVOICED 2016-06-24 25 WM - W&M Violation
2238835 RENEWAL INVOICED 2015-12-21 110 Cigarette Retail Dealer Renewal Fee
1697705 SCALE-01 INVOICED 2014-06-03 20 SCALE TO 33 LBS
1552388 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
1063596 RENEWAL INVOICED 2011-12-09 110 CRD Renewal Fee
1026208 LICENSE INVOICED 2010-11-15 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State