2024-08-06
|
2024-08-06
|
Address
|
1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2024-08-06
|
Address
|
DIANE ELECTRIC INC., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2020-09-24
|
2024-08-06
|
Address
|
571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|
2010-09-23
|
2020-09-24
|
Address
|
1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
2010-09-23
|
2024-08-06
|
Address
|
1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2008-08-08
|
2010-09-23
|
Address
|
459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
|
2008-08-08
|
2010-09-23
|
Address
|
459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
|
2008-08-08
|
2010-09-23
|
Address
|
459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
|
2006-08-15
|
2008-08-08
|
Address
|
774 POST ROAD STE 210, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2006-08-15
|
2008-08-08
|
Address
|
774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
2006-08-15
|
2008-08-08
|
Address
|
774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2004-09-14
|
2006-08-15
|
Address
|
1371 SEABURY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2004-09-14
|
2006-08-15
|
Address
|
1371 SEABURY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
2004-09-14
|
2006-08-15
|
Address
|
1371 SEABURY AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
|
1998-07-24
|
2004-09-14
|
Address
|
1315A LOOMIS STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
1998-07-24
|
2004-09-14
|
Address
|
1315A LOOMIS STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
|
1996-09-05
|
1998-07-24
|
Address
|
1441 EAST 233 ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
|
1996-09-05
|
1998-07-24
|
Address
|
1441 EAST 233 ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
|
1996-09-05
|
2004-09-14
|
Address
|
C/O STEVEN HELLER ESQ, 15 HASTINGS ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
1994-08-19
|
2024-08-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-08-19
|
1996-09-05
|
Address
|
15 HASTINGS STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|