2015-11-02
|
2022-07-26
|
Address
|
324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, 1835, USA (Type of address: Service of Process)
|
2011-11-16
|
2022-07-26
|
Address
|
324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
2010-05-03
|
2011-11-16
|
Address
|
324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
2010-05-03
|
2015-11-02
|
Address
|
324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
2009-11-02
|
2010-05-03
|
Address
|
324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
2009-11-02
|
2010-05-03
|
Address
|
324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
|
2009-11-02
|
2010-05-03
|
Address
|
324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
1997-11-20
|
2009-11-02
|
Address
|
170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
1997-11-20
|
2009-11-02
|
Address
|
170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
1997-11-20
|
2009-11-02
|
Address
|
170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1992-12-08
|
1997-11-20
|
Address
|
324 EAST LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
1992-12-08
|
1997-11-20
|
Address
|
324 EAST LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
1992-12-08
|
1997-11-20
|
Address
|
324 EAST LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
|
1985-11-19
|
2022-03-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-11-19
|
1992-12-08
|
Address
|
324 EAST LAKE AVE, MASSAPEQUA PK, NY, 11762, USA (Type of address: Service of Process)
|