Search icon

CARROLL GARDENS DELI & GRILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARROLL GARDENS DELI & GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558598
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 301 SMITH ST., BROOKLYN, NY, United States, 11231
Principal Address: 301 Smith St, New York, NY, United States, 11231

Contact Details

Phone +1 718-852-6035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 SMITH ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALI ALOMARI Chief Executive Officer 301 SMITH ST, NEW YORK, NY, United States, 11231

Licenses

Number Status Type Date End date Address
713039 No data Retail grocery store No data No data 301 SMITH ST, BROOKLYN, NY, 11231
2073403-1-DCA Active Business 2018-06-13 2023-11-30 No data
2042466-1-DCA Active Business 2016-08-16 2023-12-31 No data

History

Start date End date Type Value
2014-04-08 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-08 2024-01-09 Address 301 SMITH ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002923 2024-01-09 BIENNIAL STATEMENT 2024-01-09
140408010185 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464944 SCALE-01 INVOICED 2022-07-22 20 SCALE TO 33 LBS
3388794 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3383018 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal
3154607 SCALE-01 INVOICED 2020-02-04 20 SCALE TO 33 LBS
3111110 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3101894 RENEWAL INVOICED 2019-10-10 200 Electronic Cigarette Dealer Renewal
2776926 LICENSE INVOICED 2018-04-16 200 Electronic Cigarette Dealer License Fee
2704486 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2563654 SCALE-01 INVOICED 2017-02-28 20 SCALE TO 33 LBS
2398776 PROCESSING INVOICED 2016-08-15 55 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-09 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-08-21 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2014-08-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State