2024-10-17
|
2024-10-17
|
Address
|
21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
|
2023-07-18
|
2024-10-17
|
Address
|
6800 JERICHO TPKE SUITE 108W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2023-07-18
|
2023-07-18
|
Address
|
21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
|
2023-07-18
|
2024-08-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-18
|
2024-10-17
|
Address
|
21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
|
2015-07-24
|
2023-07-18
|
Address
|
1971 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2005-10-26
|
2015-07-24
|
Address
|
1971 UNION BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
2005-10-26
|
2023-07-18
|
Address
|
21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
|
2005-10-26
|
2015-07-24
|
Address
|
NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
|
2003-08-19
|
2005-10-26
|
Address
|
50 BROOK AVE / UNIT L, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2003-08-19
|
2005-10-26
|
Address
|
87-27 257TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2003-08-19
|
2005-10-26
|
Address
|
87-27 257TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2001-07-24
|
2023-07-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-07-24
|
2003-08-19
|
Address
|
87-27 257TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|