Search icon

REGO INTERDELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGO INTERDELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2011 (14 years ago)
Date of dissolution: 13 Nov 2017
Entity Number: 4110455
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 93-07 63 DR, REGO PARK, NY, United States, 11374
Principal Address: 63-74 DEESTIU ST, APT 2-G, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-07 63 DR, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MARINA NI Chief Executive Officer 93-07 63RD DR, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
171113000544 2017-11-13 CERTIFICATE OF DISSOLUTION 2017-11-13
130716002136 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110623000077 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693621 WM VIO INVOICED 2017-11-14 3200 WM - W&M Violation
1616710 WM VIO CREDITED 2014-03-10 2400 WM - W&M Violation
1584363 LATE INVOICED 2014-02-05 100 Scale Late Fee
1579409 NGC INVOICED 2014-01-30 20 No Good Check Fee
1566823 SCALE-01 INVOICED 2014-01-22 60 SCALE TO 33 LBS
198183 WH VIO INVOICED 2012-03-15 220 WH - W&M Hearable Violation
334871 CNV_SI INVOICED 2012-03-12 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-01-16 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State