2025-04-01
|
2025-04-01
|
Address
|
3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2025-04-01
|
Address
|
3 E 5TH STREET, Deer Park, NY, 11729, USA (Type of address: Service of Process)
|
2023-04-24
|
2025-04-01
|
Address
|
3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-04-24
|
Address
|
3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-05-03
|
2023-04-24
|
Address
|
3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2018-04-25
|
2023-04-24
|
Address
|
3 E. 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2001-06-01
|
2018-04-25
|
Address
|
7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
2001-06-01
|
2018-05-03
|
Address
|
7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2001-06-01
|
2018-05-03
|
Address
|
7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
1999-09-07
|
2001-06-01
|
Address
|
32 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
1999-09-07
|
2001-06-01
|
Address
|
32 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
1999-09-07
|
2001-06-01
|
Address
|
32 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
1995-04-06
|
1999-09-07
|
Address
|
240 MINEOLA BOULEVARD, MINEOLAN, NY, 11501, USA (Type of address: Service of Process)
|
1995-04-06
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|