2024-06-06
|
2024-06-06
|
Address
|
10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2022-12-28
|
2024-06-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-06-01
|
2024-06-06
|
Address
|
10 NEW KING STREET - SUITE 209, NEW KING STREET - SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2016-06-01
|
2018-06-01
|
Address
|
10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2016-06-01
|
2024-06-06
|
Address
|
10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2016-02-10
|
2016-06-01
|
Address
|
10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2012-07-13
|
2016-02-10
|
Address
|
4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2012-07-13
|
2016-06-01
|
Address
|
4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
2012-07-13
|
2016-06-01
|
Address
|
4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2010-06-21
|
2012-07-13
|
Address
|
18 COTTAGE AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2010-06-21
|
2012-07-13
|
Address
|
4 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
2010-06-21
|
2012-07-13
|
Address
|
4 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
1996-06-19
|
2010-06-21
|
Address
|
MPO BOX 339, 4 NEW KING STREET, PURCHASE, NY, 10577, 0339, USA (Type of address: Principal Executive Office)
|
1996-06-19
|
2010-06-21
|
Address
|
MPO BOX 339, 4 NEW KING STREET, PURCHASE, NY, 10577, 0339, USA (Type of address: Service of Process)
|
1995-03-15
|
1996-06-19
|
Address
|
4 NEW KING STREET, PURCHASE, NY, 10577, 0217, USA (Type of address: Service of Process)
|
1995-03-15
|
1996-06-19
|
Address
|
4 NEW KING STREET, MPO BOX 217, PURCHASE, NY, 10577, 0217, USA (Type of address: Principal Executive Office)
|
1995-03-15
|
2010-06-21
|
Address
|
COTTAGE AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
1975-01-23
|
1985-10-22
|
Name
|
BENEROFE CONSTRUCTION AND MANAGEMENT CORP.
|
1974-12-27
|
1975-01-23
|
Name
|
BENEROFE MANUFACTURING AND CONSTRUCTION
|
1964-06-11
|
1974-12-27
|
Name
|
BENEROFE CONSTRUCTION CORP.
|
1964-06-11
|
2022-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1964-06-11
|
1995-03-15
|
Address
|
354 NO. MAIN ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|