2024-01-01
|
2024-01-01
|
Address
|
60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2024-01-01
|
Address
|
331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2023-11-07
|
Address
|
331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2024-01-01
|
Address
|
60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2024-01-01
|
Address
|
331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2024-01-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-07
|
2024-01-01
|
Address
|
60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2023-11-07
|
2023-11-07
|
Address
|
60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2002-01-03
|
2023-11-07
|
Address
|
331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
|
2002-01-03
|
2023-11-07
|
Address
|
331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
|
1998-01-12
|
2002-01-03
|
Address
|
119 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1998-01-12
|
2002-01-03
|
Address
|
119 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
1998-01-12
|
2002-01-03
|
Address
|
119 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
1994-01-19
|
2023-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-01-19
|
1998-01-12
|
Address
|
8 MORRISON PLACE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|