2016-10-12
|
2018-11-06
|
Address
|
73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2016-10-12
|
2018-11-06
|
Address
|
73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
|
2008-10-09
|
2016-10-12
|
Address
|
73-04 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
|
2008-10-09
|
2016-10-12
|
Address
|
73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2008-10-09
|
2016-10-12
|
Address
|
73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
|
2006-10-16
|
2008-10-09
|
Address
|
7304 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
|
2006-10-16
|
2008-10-09
|
Address
|
7310 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2006-10-16
|
2008-10-09
|
Address
|
7310 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
|
2002-10-15
|
2006-10-16
|
Address
|
7304 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
|
1998-10-07
|
2006-10-16
|
Address
|
18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, 1721, USA (Type of address: Principal Executive Office)
|
1998-10-07
|
2002-10-15
|
Address
|
72-37 70TH AVE, GLENDALE, NY, 11385, 7303, USA (Type of address: Service of Process)
|
1998-10-07
|
2006-10-16
|
Address
|
18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, 1721, USA (Type of address: Chief Executive Officer)
|
1993-10-07
|
1998-10-07
|
Address
|
18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
|
1993-10-07
|
1998-10-07
|
Address
|
18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
1993-10-07
|
1998-10-07
|
Address
|
18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
1988-10-31
|
1993-10-07
|
Address
|
18 LAWRENCE STREE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|