2024-11-05
|
2024-11-05
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2024-11-05
|
2024-11-05
|
Address
|
14, PINE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2024-11-05
|
2024-11-05
|
Address
|
980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2024-11-05
|
Address
|
980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2024-11-05
|
Address
|
989 ROCKAWAY AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
|
2023-09-21
|
2023-09-21
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2024-11-05
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2023-09-21
|
Address
|
980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2024-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-12-01
|
2023-09-21
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2010-02-01
|
2023-09-21
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2008-01-22
|
2010-02-01
|
Address
|
989 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2008-01-22
|
2017-12-01
|
Address
|
989 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2006-01-31
|
2008-01-22
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2006-01-31
|
2008-01-22
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2006-01-31
|
2008-01-22
|
Address
|
989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
|
2000-03-15
|
2006-01-31
|
Address
|
955 SOUTH END, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
|
2000-03-15
|
2006-01-31
|
Address
|
PO BOX 475, HEWLETT, NY, 11557, 0475, USA (Type of address: Service of Process)
|
2000-03-15
|
2006-01-31
|
Address
|
955 SOUTH END, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
1997-12-23
|
2000-03-15
|
Address
|
955 SOUTH END, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
1997-12-23
|
2000-03-15
|
Address
|
PO BOX 475, HEWLETT, NY, 11557, 0475, USA (Type of address: Service of Process)
|
1997-12-23
|
2000-03-15
|
Address
|
955 SOUTH END, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
|
1995-12-20
|
1997-12-23
|
Address
|
223-04 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
|
1995-12-20
|
1997-12-23
|
Address
|
223-04 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
|
1995-12-20
|
1997-12-23
|
Address
|
223-04 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
|
1993-12-01
|
2023-09-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-12-01
|
1995-12-20
|
Address
|
223-04 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
|