2024-04-21
|
2024-04-21
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
|
2024-04-21
|
2024-04-21
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2023-12-29
|
2024-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-29
|
2023-12-29
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
|
2023-12-29
|
2024-04-21
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2023-12-29
|
2024-04-21
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
|
2023-12-29
|
2024-04-21
|
Address
|
470 S. FRANKLIN ST., 470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
|
2023-12-29
|
2023-12-29
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2020-04-03
|
2023-12-29
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2020-04-03
|
2023-12-29
|
Address
|
470 S. FRANKLIN ST., 470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
|
2016-04-04
|
2020-04-03
|
Address
|
470 S FRNAKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2006-04-07
|
2020-04-03
|
Address
|
TEE PEE SIGNS, 470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Service of Process)
|
2006-04-07
|
2016-04-04
|
Address
|
470 S FRNAKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Chief Executive Officer)
|
2006-04-07
|
2016-04-04
|
Address
|
470 S FRANKLIN ST, HEMPSTEAD, NY, 11550, 7419, USA (Type of address: Principal Executive Office)
|
2004-05-04
|
2006-04-07
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2004-05-04
|
2006-04-07
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
|
2004-05-04
|
2006-04-07
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2000-04-25
|
2004-05-04
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2000-04-25
|
2004-05-04
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
|
1998-05-11
|
2000-04-25
|
Address
|
194 GIBSON BLVD., VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
|
1998-05-11
|
2000-04-25
|
Address
|
194 GIBSON BLVD., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
1996-05-13
|
1998-05-11
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
|
1996-05-13
|
1998-05-11
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
1996-05-13
|
2004-05-04
|
Address
|
1300 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
1994-04-05
|
1996-05-13
|
Address
|
% 1300 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
1994-04-05
|
2023-12-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|