Search icon

DARALIZ DELI CORP. #2

Company Details

Name: DARALIZ DELI CORP. #2
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108577
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 699 BECK STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-292-3999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO MARTINEZ Chief Executive Officer 699 BECK STREET, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 BECK STREET, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1452599-DCA Inactive Business 2012-12-20 2015-12-31
1410740-DCA Inactive Business 2011-10-17 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
130625006137 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110617000754 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-14 No data 699 BECK ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-20 No data 699 BECK ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 699 BECK ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2052330 SCALE-01 INVOICED 2015-04-20 20 SCALE TO 33 LBS
1736120 SCALE-01 INVOICED 2014-07-17 20 SCALE TO 33 LBS
1555818 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1162238 LICENSE INVOICED 2012-12-21 85 Cigarette Retail Dealer License Fee
337598 CNV_SI INVOICED 2012-06-07 20 SI - Certificate of Inspection fee (scales)
1082551 LICENSE INVOICED 2011-10-17 85 Cigarette Retail Dealer License Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State