2024-04-19
|
2024-04-19
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2023-09-08
|
2024-04-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-11
|
2024-04-19
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2023-06-11
|
2023-09-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-11
|
2023-06-11
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2023-06-11
|
2024-04-19
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2023-02-21
|
2023-06-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-04-11
|
2023-06-11
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2000-04-11
|
2023-06-11
|
Address
|
137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
1994-04-22
|
2000-04-11
|
Address
|
25 VERDI TERRACE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
|
1994-04-22
|
2000-04-11
|
Address
|
25 VERDI TERRACE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
1994-04-22
|
2000-04-11
|
Address
|
25 VERDI TERRACE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
|
1988-03-28
|
1994-04-22
|
Address
|
14 SANDY COURT, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
1988-03-28
|
2023-02-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|