2013-03-05
|
2016-11-03
|
Address
|
12 OSBORNE RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2013-03-05
|
2016-11-03
|
Address
|
12 OSBORNE RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2013-03-05
|
2016-11-03
|
Address
|
12 OSBORNE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1998-11-02
|
2013-03-05
|
Address
|
102 MOTT ST., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
|
1998-11-02
|
2013-03-05
|
Address
|
102 MOTT ST., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
|
1998-11-02
|
2013-03-05
|
Address
|
102 MOTT ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
1996-11-14
|
1998-11-02
|
Address
|
102 MOTT STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
|
1993-11-12
|
1998-11-02
|
Address
|
42 WATERVIEW PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
1993-11-12
|
1996-11-14
|
Address
|
600 SHORE ROAD, 2 D, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
1992-11-30
|
1998-11-02
|
Address
|
42 WATERVIEW PL, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1992-11-30
|
1993-11-12
|
Address
|
42 WATERVIEW PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1992-11-30
|
1993-11-12
|
Address
|
42 WATERVIEW PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
1988-11-28
|
1992-11-30
|
Address
|
42 WATERVIEW PLACE, LYNBROOK, NY, 11567, USA (Type of address: Service of Process)
|