Search icon

SUPER GIANTS DELI & GROCERY CORP.

Company Details

Name: SUPER GIANTS DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126822
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1104 ROGERS AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1104 ROGERS AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 347-425-8540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1104 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JUAN C FERNANDEZ Chief Executive Officer 1104 ROGERS AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1435125-DCA Inactive Business 2012-06-22 2017-12-31

History

Start date End date Type Value
2011-08-04 2012-02-01 Address 1017 ROGERS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002020 2013-09-16 BIENNIAL STATEMENT 2013-08-01
120201000807 2012-02-01 CERTIFICATE OF AMENDMENT 2012-02-01
110804000743 2011-08-04 CERTIFICATE OF INCORPORATION 2011-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2513697 SCALE-01 INVOICED 2016-12-15 20 SCALE TO 33 LBS
2225624 RENEWAL INVOICED 2015-12-01 110 Cigarette Retail Dealer Renewal Fee
2104458 SCALE-01 INVOICED 2015-06-15 20 SCALE TO 33 LBS
1554741 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
183446 OL VIO INVOICED 2012-11-19 250 OL - Other Violation
341949 CNV_SI INVOICED 2012-10-29 20 SI - Certificate of Inspection fee (scales)
1149494 LICENSE INVOICED 2012-06-23 110 Cigarette Retail Dealer License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State