2024-04-01
|
2024-04-01
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
2616 OCEAN AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-08-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-02
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-01
|
2023-06-01
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-01
|
2024-04-01
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2024-04-01
|
Address
|
2616 Ocean Ave., Seaford, NY, 11553, USA (Type of address: Service of Process)
|
2023-05-23
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-03-27
|
2023-06-01
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
1993-07-14
|
2002-03-27
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
1993-04-29
|
1993-07-14
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
|
1993-04-29
|
2023-06-01
|
Address
|
482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
1990-04-27
|
1993-04-29
|
Address
|
445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1990-04-27
|
2023-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|