2023-10-02
|
2023-10-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-02
|
2023-10-02
|
Address
|
281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2017-02-01
|
2023-10-02
|
Address
|
2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
2017-02-01
|
2023-10-02
|
Address
|
281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2007-02-08
|
2017-02-01
|
Address
|
1085 JACKSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
|
2007-02-08
|
2017-02-01
|
Address
|
1085 JACKSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2007-02-08
|
2017-02-01
|
Address
|
389 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2001-03-09
|
2007-02-08
|
Address
|
281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2001-03-09
|
2007-02-08
|
Address
|
281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2001-03-09
|
2007-02-08
|
Address
|
281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
|
1994-04-28
|
2001-03-09
|
Address
|
457 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
|
1994-04-28
|
2001-03-09
|
Address
|
457 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
1994-04-28
|
2001-03-09
|
Address
|
457 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
1993-07-21
|
1994-04-28
|
Address
|
457 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
1993-07-21
|
1994-04-28
|
Address
|
457 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
|
1992-01-14
|
1994-04-28
|
Address
|
233-24 LINDEN BOULEVARD, JAMAICA, NY, 11411, USA (Type of address: Service of Process)
|
1987-02-25
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-02-25
|
1992-01-14
|
Address
|
271 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|