Search icon

L&V DELI GROCERY CORP.

Company Details

Name: L&V DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913682
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2833 DECATUR AVENUE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-220-2084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2833 DECATUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
LUIS R GUERRERO Chief Executive Officer 2833 DECATUR AVENUE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1359580-DCA Inactive Business 2010-06-18 2012-03-31
1359589-DCA Inactive Business 2010-06-17 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
120315002360 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100217000697 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552498 LL VIO INVOICED 2014-01-06 500 LL - License Violation
1552497 PL VIO INVOICED 2014-01-06 5500 PL - Padlock Violation
1499683 CLATE INVOICED 2013-11-06 100 Late Fee
216470 SS VIO INVOICED 2013-09-25 50 SS - State Surcharge (Tobacco)
216469 TS VIO INVOICED 2013-09-25 200 TS - State Fines (Tobacco)
342486 LATE INVOICED 2012-12-20 100 Scale Late Fee
342487 CNV_SI INVOICED 2012-11-15 20 SI - Certificate of Inspection fee (scales)
188287 OL VIO INVOICED 2012-10-18 850 OL - Other Violation
198533 WH VIO INVOICED 2012-10-18 900 WH - W&M Hearable Violation
188288 APPEAL INVOICED 2012-10-02 25 Appeal Filing Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State