Name: | DEBLASI BROTHERS DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1982 (43 years ago) |
Entity Number: | 777033 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414 |
Contact Details
Phone +1 718-835-7508
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK DEBLASI | DOS Process Agent | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
NICK DEBLASI | Chief Executive Officer | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
638403 | No data | Retail grocery store | No data | No data | No data | 161-10 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 | No data |
0081-23-120193 | No data | Alcohol sale | 2023-04-20 | 2023-04-20 | 2026-06-30 | 161 10 12 CROSS BAY BLVD, HOWARD BEACH, New York, 11414 | Grocery Store |
0907208-DCA | Active | Business | 1996-06-19 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2025-03-25 | Address | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2025-03-25 | Address | 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1982-06-18 | 1993-02-23 | Address | 161-10/12 CROSSBAY BLVD., HOWARD BEACH, NY, USA (Type of address: Service of Process) |
1982-06-18 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003036 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
200605061278 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180601006042 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006818 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140609006045 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3458028 | SCALE-01 | INVOICED | 2022-06-23 | 120 | SCALE TO 33 LBS |
3412996 | RENEWAL | INVOICED | 2022-02-01 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3146618 | RENEWAL | INVOICED | 2020-01-21 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2730024 | RENEWAL | INVOICED | 2018-01-17 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2635107 | SCALE-01 | INVOICED | 2017-07-05 | 120 | SCALE TO 33 LBS |
2297049 | RENEWAL | INVOICED | 2016-03-11 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2293418 | SCALE-01 | INVOICED | 2016-03-07 | 120 | SCALE TO 33 LBS |
2103018 | SCALE-01 | INVOICED | 2015-06-12 | 120 | SCALE TO 33 LBS |
1906651 | LICENSEDOC15 | INVOICED | 2014-12-08 | 15 | License Document Replacement |
1589526 | RENEWAL | INVOICED | 2014-02-12 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State