2025-03-03
|
2025-03-03
|
Address
|
615 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2024-11-10
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-10
|
2025-03-03
|
Address
|
615 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2024-11-10
|
2024-11-10
|
Address
|
615 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2024-11-10
|
2025-03-03
|
Address
|
615 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2021-03-01
|
2024-11-10
|
Address
|
615 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2003-02-27
|
2024-11-10
|
Address
|
615 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2002-05-06
|
2021-03-01
|
Address
|
615 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2001-04-02
|
2003-02-27
|
Address
|
720 PETER PAUL DR, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
|
2001-04-02
|
2003-02-27
|
Address
|
720 PETER PAUL DR, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
|
1995-07-26
|
2001-04-02
|
Address
|
1395 CLARKE ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1995-07-26
|
2001-04-02
|
Address
|
1395 CLARKE ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
1995-07-26
|
2002-05-06
|
Address
|
615 ATLANTIC AVE, BALDWIN, NY, 11510, 4007, USA (Type of address: Service of Process)
|
1987-03-03
|
2024-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-03-03
|
1995-07-26
|
Address
|
119 NORTH PARK AVE, P.O BOX 691, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)
|