2025-01-01
|
2025-01-01
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2025-01-01
|
2025-01-01
|
Address
|
9972 SEAGRASS WAY, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-01-01
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
|
2023-04-05
|
2023-04-05
|
Address
|
9972 SEAGRASS WAY, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2023-04-05
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-01-01
|
Address
|
9972 SEAGRASS WAY, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-01-01
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-01-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|
2021-01-04
|
2023-04-05
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2023-04-05
|
Address
|
445 RT 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
|
2019-01-07
|
2021-01-04
|
Address
|
7 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Service of Process)
|
2006-12-26
|
2019-01-07
|
Address
|
7 SONIA COURT, AIRMONT, NY, 10901, USA (Type of address: Service of Process)
|
2006-12-26
|
2021-01-04
|
Address
|
7 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2001-01-17
|
2006-12-26
|
Address
|
7 SONIA CT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
|
2001-01-17
|
2006-12-26
|
Address
|
7 SONIA CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
1999-01-12
|
2023-04-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|
1999-01-12
|
2006-12-26
|
Address
|
7 SONIA COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|