CALVERTON DELI, INC.

Name: | CALVERTON DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1980 (45 years ago) |
Entity Number: | 626193 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 583, 3674 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Principal Address: | 3674 MIDDLE COUNTRY RD, PO BOX 583, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA BRANDT | Chief Executive Officer | 3674 MIDDLE COUNTRY RD, PO BOX 583, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 583, 3674 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2008-06-23 | Address | 3674 MIDDLE COUNTRY ROAD, PO BOX 72, CALVERTON, NY, 11933, 0072, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2008-06-23 | Address | 3674 MIDDLE COUNTRY ROAD, PO BOX 72, CALVERTON, NY, 11933, 0072, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2008-06-23 | Address | 3674 MIDDLE COUNTRY ROAD, PO BOX 72, CALVERTON, NY, 11933, 0072, USA (Type of address: Service of Process) |
1992-11-30 | 1996-05-10 | Address | PO BOX 72 RT 25, CALVERTON, NY, 11933, 0072, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1996-05-10 | Address | PO BOX 72 RT 25, CALVERTON, NY, 11933, 0072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623002508 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
060509003431 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040526002050 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020430002832 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000515002710 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State