2007-06-19
|
2008-08-19
|
Address
|
68 SANFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
2002-10-07
|
2005-09-16
|
Address
|
233 WASHINGTON ST, MT VERNON, NY, 10533, USA (Type of address: Principal Executive Office)
|
2002-10-07
|
2005-09-16
|
Address
|
233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
|
2002-10-07
|
2007-06-19
|
Address
|
233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
|
2001-03-28
|
2002-10-07
|
Address
|
690 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
|
1999-05-21
|
2002-10-07
|
Address
|
315 W 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
|
1999-05-21
|
2001-03-28
|
Address
|
315 W 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
1999-05-21
|
2002-10-07
|
Address
|
1108 S 222ND ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
|
1997-04-28
|
1999-05-21
|
Address
|
276 HILL AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
1997-04-28
|
1999-05-21
|
Address
|
315 WEST FIRST ST, MT VERNON, NY, 10550, 2739, USA (Type of address: Principal Executive Office)
|
1997-04-28
|
1999-05-21
|
Address
|
315 WEST FIRST ST, MT VERNON, NY, 10550, 2739, USA (Type of address: Service of Process)
|
1996-01-09
|
1997-04-28
|
Address
|
276 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
1996-01-09
|
1997-04-28
|
Address
|
276 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
|
1993-04-05
|
1997-04-28
|
Address
|
C/O 79-95 BARNWELL AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|