2024-09-09
|
2024-09-09
|
Address
|
121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2013-09-12
|
2024-09-09
|
Address
|
121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2013-09-12
|
2024-09-09
|
Address
|
121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
2011-09-15
|
2013-09-12
|
Address
|
3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
2011-09-15
|
2013-09-12
|
Address
|
3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2011-09-15
|
2013-09-12
|
Address
|
3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
2007-10-26
|
2011-09-15
|
Address
|
111 NORTH BROADWAY APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
2007-10-26
|
2011-09-15
|
Address
|
111 NORTH BROADWAY, APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
|
2007-10-26
|
2011-09-15
|
Address
|
111 NORTH BROADWAY, APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
1999-09-28
|
2007-10-26
|
Address
|
81 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
|
1999-09-28
|
2007-10-26
|
Address
|
81 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
|
1999-09-28
|
2007-10-26
|
Address
|
81 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1999-09-28
|
Address
|
137 KINGS RIDGE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1999-09-28
|
Address
|
137 KINGS RIDGE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1999-09-28
|
Address
|
137 KINGS RIDGE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
1965-09-24
|
2024-09-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1965-09-24
|
1993-05-13
|
Address
|
1016 HOLLYWOOD AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
|