2014-09-22
|
2014-10-07
|
Address
|
173 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2014-09-22
|
2017-01-03
|
Address
|
173 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2011-02-08
|
2014-09-22
|
Address
|
27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2011-02-08
|
2014-09-22
|
Address
|
27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
2011-02-08
|
2014-09-22
|
Address
|
27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2009-01-02
|
2011-02-08
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2009-01-02
|
2011-02-08
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2009-01-02
|
2011-02-08
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2007-02-20
|
2009-01-02
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2007-02-20
|
2009-01-02
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2007-02-20
|
2009-01-02
|
Address
|
104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2003-01-07
|
2007-02-20
|
Address
|
104 N. GROVE ST., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2003-01-07
|
2007-02-20
|
Address
|
104 N. GROVE ST., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2001-01-17
|
2007-02-20
|
Address
|
104 NORTH GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|