Search icon

DILRUBA DELI & GROCERY INC.

Company Details

Name: DILRUBA DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3953087
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 593 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-763-0519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD A RAHMAN Chief Executive Officer 20 NORTH 5TH ST, #616, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 593 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2074566-1-DCA Inactive Business 2018-06-27 2019-11-30
1452294-DCA Inactive Business 2012-12-17 2014-03-31
1361573-DCA Inactive Business 2010-07-07 2019-12-31

History

Start date End date Type Value
2010-05-21 2012-06-27 Address 593 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002139 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100521000882 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2760469 LICENSE INVOICED 2018-03-16 200 Electronic Cigarette Dealer License Fee
2709270 CL VIO INVOICED 2017-12-12 175 CL - Consumer Law Violation
2706662 SCALE-01 INVOICED 2017-12-07 20 SCALE TO 33 LBS
2705120 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2478989 CL VIO INVOICED 2016-10-31 175 CL - Consumer Law Violation
2473879 CL VIO CREDITED 2016-10-20 175 CL - Consumer Law Violation
2462181 SCALE-01 INVOICED 2016-10-05 20 SCALE TO 33 LBS
2208942 RENEWAL INVOICED 2015-11-03 110 Cigarette Retail Dealer Renewal Fee
1788694 CL VIO INVOICED 2014-09-24 175 CL - Consumer Law Violation
1787912 SCALE-01 INVOICED 2014-09-23 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-29 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-09-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State