Search icon

EL FUERTE DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL FUERTE DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2019 (6 years ago)
Entity Number: 5644631
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1142 FRONT ST,, UNIONDALE, NY, United States, 11553
Principal Address: 137 WASHBURN AVE,, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL FUERTE DELI & GROCERY CORP. DOS Process Agent 1142 FRONT ST,, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
JUNIOR CASTRO Chief Executive Officer 1142 FRONT ST,, UNIONDALE, NY, United States, 11553

Licenses

Number Type Date Last renew date End date Address Description
741482 Retail grocery store No data No data No data 1142 FRONT STREET, UNIONDALE, NY, 11553 No data
0071-23-138217 Alcohol sale 2023-08-17 2023-08-17 2026-08-31 1142 FRONT ST, UNIONDALE, New York, 11553 Grocery Store

History

Start date End date Type Value
2023-12-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 1142 FRONT ST,, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-10-03 Address 1142 FRONT ST,, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-10-03 Address 1142 FRONT ST,, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003994 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230523003893 2023-05-23 BIENNIAL STATEMENT 2021-10-01
191025020022 2019-10-25 CERTIFICATE OF INCORPORATION 2019-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145935 CL VIO INVOICED 2011-04-13 250 CL - Consumer Law Violation
324154 CNV_SI INVOICED 2011-04-04 20 SI - Certificate of Inspection fee (scales)
135460 PL VIO INVOICED 2010-08-02 2700 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State