2024-11-06
|
2024-11-06
|
Address
|
185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2024-11-06
|
2024-11-06
|
Address
|
100 HARBOR VIEW DRIVE, SUITE 230, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2004-12-08
|
2024-11-06
|
Address
|
185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2004-12-08
|
2024-11-06
|
Address
|
185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)
|
2002-10-30
|
2004-12-08
|
Address
|
106 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2002-10-30
|
2004-12-08
|
Address
|
106 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
2002-10-30
|
2004-12-08
|
Address
|
106 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1997-01-31
|
2002-10-30
|
Address
|
147 E SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1993-12-06
|
2002-10-30
|
Address
|
147 EAST SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1993-12-06
|
2002-10-30
|
Address
|
147 EAST SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1993-12-06
|
1997-01-31
|
Address
|
147 EAST SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1990-10-04
|
2024-11-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-10-04
|
1993-12-06
|
Address
|
470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|