Search icon

HOLLIS SUPERETTE DELI & GROCERY INC.

Company Details

Name: HOLLIS SUPERETTE DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001154
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 204-19 HOLLIS AVE, HOLLIS, NY, United States, 11412
Principal Address: 208-19 HOLLIS AVENUE, SAINT ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-217-5058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-19 HOLLIS AVE, HOLLIS, NY, United States, 11412

Chief Executive Officer

Name Role Address
ABDO SALEH Chief Executive Officer 208-19 HOLLIS AVE, SAINT ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
1376215-DCA Inactive Business 2010-11-05 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
121022006388 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100929000154 2010-09-29 CERTIFICATE OF INCORPORATION 2010-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1066313 RENEWAL INVOICED 2011-10-20 110 CRD Renewal Fee
1028736 LICENSE INVOICED 2010-11-05 85 Cigarette Retail Dealer License Fee
138120 TS VIO INVOICED 2010-09-20 1500 TS - State Fines (Tobacco)
138122 TP VIO INVOICED 2010-09-20 2000 TP - Tobacco Fine Violation
138121 SS VIO INVOICED 2010-09-20 50 SS - State Surcharge (Tobacco)
117058 SS VIO INVOICED 2009-03-05 50 SS - State Surcharge (Tobacco)
117059 TS VIO INVOICED 2009-03-05 500 TS - State Fines (Tobacco)
117060 TP VIO INVOICED 2009-03-05 750 TP - Tobacco Fine Violation
908170 LICENSE INVOICED 2008-10-09 140 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State