2024-04-22
|
2024-04-22
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-04-22
|
2024-04-22
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, 1223, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-04-22
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, 1223, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2023-11-29
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, 1223, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-04-22
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-29
|
2024-04-22
|
Address
|
63 Cleveland Ave, Bay Shore, NY, 11706, USA (Type of address: Service of Process)
|
2023-11-29
|
2023-11-29
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2020-03-25
|
2023-11-29
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2018-04-02
|
2020-03-25
|
Address
|
4 UPTON PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2014-03-06
|
2023-11-29
|
Address
|
63 CLEVELAND AVE, BAY SHORE, NY, 11706, 1223, USA (Type of address: Chief Executive Officer)
|
2014-03-06
|
2018-04-02
|
Address
|
63 CLEVELAND AVE, BAYSHORE, NY, 11706, 1223, USA (Type of address: Service of Process)
|
1998-08-11
|
2014-03-06
|
Address
|
26 CLEVELAND AVE, BAYSHORE, NY, 11706, 1223, USA (Type of address: Principal Executive Office)
|
1998-08-11
|
2014-03-06
|
Address
|
26 CLEVELAND AVE, BAYSHORE, NY, 11706, 1223, USA (Type of address: Service of Process)
|
1998-08-11
|
2014-03-06
|
Address
|
26 CLEVELAND AVE, BAY SHORE, NY, 11706, 1223, USA (Type of address: Chief Executive Officer)
|
1993-07-28
|
1998-08-11
|
Address
|
277 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
1993-07-28
|
1998-08-11
|
Address
|
277 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1993-07-28
|
1998-08-11
|
Address
|
277 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
1990-03-19
|
1993-07-28
|
Address
|
145 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1990-03-19
|
2023-11-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|