2024-11-11
|
2025-01-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-06
|
2024-11-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-16
|
2024-11-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-10
|
2024-07-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-25
|
2024-07-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-30
|
2024-01-30
|
Address
|
2548 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2024-03-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-30
|
2024-01-30
|
Address
|
372 CONOVER ST, SOUTH AMBOY, NJ, 08879, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2024-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-17
|
2023-12-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-12-08
|
2024-01-30
|
Address
|
54 FLORENCE ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
|
2010-11-09
|
2010-12-08
|
Address
|
54 FLORENCE STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
|
2008-11-14
|
2024-01-30
|
Address
|
2548 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2008-11-14
|
2010-11-09
|
Address
|
26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
2006-12-12
|
2008-11-14
|
Address
|
15 VREELAND COURT, E BRUNSWICK, NJ, 08816, 3885, USA (Type of address: Principal Executive Office)
|
2006-12-12
|
2008-11-14
|
Address
|
26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
2002-10-29
|
2006-12-12
|
Address
|
9 TELEGRAPH LANE, SAYREVILLE, NJ, 08872, USA (Type of address: Principal Executive Office)
|
2002-10-29
|
2008-11-14
|
Address
|
2550 WEST 13TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
1998-11-23
|
2002-10-29
|
Address
|
2550 W 13TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
1998-11-23
|
2006-12-12
|
Address
|
26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
1996-11-27
|
1998-11-23
|
Address
|
120-F DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
|
1996-11-27
|
1998-11-23
|
Address
|
26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
1996-11-27
|
2002-10-29
|
Address
|
120-F DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
|
1994-11-01
|
2023-07-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-11-01
|
1996-11-27
|
Address
|
1938 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|