2024-12-12
|
2024-12-12
|
Address
|
609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2024-12-12
|
Address
|
1213 JOHN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2023-06-28
|
Address
|
1213 JOHN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2023-06-28
|
Address
|
609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2024-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-28
|
2024-12-12
|
Address
|
1213 JOHN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2024-12-12
|
Address
|
166 E INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
2023-06-28
|
2024-12-12
|
Address
|
609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2002-02-13
|
2023-06-28
|
Address
|
166 E INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
2001-07-03
|
2002-02-13
|
Address
|
3773-C VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
2000-01-24
|
2023-06-28
|
Address
|
609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
1997-11-24
|
2023-06-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-11-24
|
2001-07-03
|
Address
|
609 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|