2024-10-03
|
2024-10-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-04-05
|
2024-10-10
|
Address
|
130 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
|
2018-04-05
|
2024-10-10
|
Address
|
130 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
|
2012-07-10
|
2018-04-05
|
Address
|
315 EAST 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
|
2012-07-10
|
2018-04-05
|
Address
|
315 EAST 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
|
2002-04-11
|
2018-04-05
|
Address
|
315 EAST 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
|
2000-09-05
|
2002-04-11
|
Address
|
THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1998-05-12
|
2012-07-10
|
Address
|
315 E 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
|
1998-05-12
|
2012-07-10
|
Address
|
315 E 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
|
1998-05-12
|
2000-09-05
|
Address
|
315 E 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
|
1995-05-17
|
1998-05-12
|
Address
|
15 WELLS AVENUE, YONKERS, NY, 10701, 2753, USA (Type of address: Service of Process)
|
1995-05-17
|
1998-05-12
|
Address
|
15 WELLS AVENUE, YONKERS, NY, 10701, 2753, USA (Type of address: Principal Executive Office)
|
1995-05-17
|
1998-05-12
|
Address
|
15 WELLS AVENUE, YONKERS, NY, 10701, 2753, USA (Type of address: Chief Executive Officer)
|
1960-04-29
|
2024-10-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1960-04-29
|
1995-05-17
|
Address
|
FRIEDMAN, 1475 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|