2024-03-11
|
2024-03-11
|
Address
|
321 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2024-03-11
|
2024-03-11
|
Address
|
13202 89TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-11-10
|
Address
|
321 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-11-10
|
Address
|
13202 89TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-03-11
|
Address
|
321 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-10
|
2024-03-11
|
Address
|
13202 89TH Avenue, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
|
2023-11-10
|
2024-03-11
|
Address
|
13202 89TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
|
2008-02-20
|
2023-11-10
|
Address
|
321 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2008-02-20
|
2023-11-10
|
Address
|
321 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1999-03-05
|
2008-02-20
|
Address
|
55 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
1999-03-05
|
2008-02-20
|
Address
|
55 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1999-03-05
|
2008-02-20
|
Address
|
55 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
1996-01-10
|
1999-03-05
|
Address
|
RM 918, 6 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1996-01-10
|
2023-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|