2025-03-11
|
2025-03-11
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2025-03-11
|
Address
|
176-69 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
2024-04-01
|
2025-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-01
|
2024-04-01
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2025-03-11
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2012-06-04
|
2024-04-01
|
Address
|
176-69 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
2012-06-04
|
2024-04-01
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2006-05-17
|
2012-06-04
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2006-05-17
|
2012-06-04
|
Address
|
17 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
2000-04-21
|
2006-05-17
|
Address
|
95 HAZELWOOD DR., JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1998-04-14
|
2006-05-17
|
Address
|
176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, 1515, USA (Type of address: Chief Executive Officer)
|
1996-04-02
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-04-02
|
2000-04-21
|
Address
|
95 HAZELWOOD DR, JERICHO, NY, 11853, USA (Type of address: Service of Process)
|