2024-10-24
|
2025-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-10-23
|
2024-10-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-05-01
|
2024-10-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-25
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-23
|
2024-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-24
|
2024-02-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-27
|
2023-07-27
|
Address
|
220 MINEOLA BLVD STE 5, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2023-08-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-05
|
2023-07-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-27
|
2023-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-06
|
2023-06-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-28
|
2023-04-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-28
|
2022-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-25
|
2022-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-05-01
|
2023-07-27
|
Address
|
220 MINEOLA BLVD STE 5, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2017-05-02
|
2019-05-01
|
Address
|
83 THIRD STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2015-09-16
|
2023-07-27
|
Address
|
220 MINEOLA BLVD, SUITE 5, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2011-05-25
|
2017-05-02
|
Address
|
25 CATHEDRAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2011-05-25
|
2015-09-16
|
Address
|
259 MINEOLA BLVD, SUITE 203, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2011-05-25
|
2017-05-02
|
Address
|
259 MINEOLA BLVD, SUITE 203, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
2009-04-29
|
2011-05-25
|
Address
|
149 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2009-04-29
|
2011-05-25
|
Address
|
114 FIFTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2007-05-14
|
2009-04-29
|
Address
|
149 TULIP AVENUE, TE 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2007-05-14
|
2011-05-25
|
Address
|
149 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2005-06-23
|
2007-05-14
|
Address
|
99 TULIP AVE, STE 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2005-06-23
|
2009-04-29
|
Address
|
20 PINE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2005-06-23
|
2007-05-14
|
Address
|
99 TULIP AVENUE, SUITE 305, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2003-06-09
|
2005-06-23
|
Address
|
210 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2003-06-09
|
2005-06-23
|
Address
|
210 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2001-05-21
|
2005-06-23
|
Address
|
511 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2001-05-21
|
2022-08-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|