2018-04-02
|
2020-04-01
|
Address
|
870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
|
2018-04-02
|
2020-04-01
|
Address
|
870 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
|
2012-05-24
|
2018-04-02
|
Address
|
1319 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2010-05-17
|
2020-04-01
|
Address
|
1319 6TH AVNUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2010-05-17
|
2018-04-02
|
Address
|
1319 6TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
|
2008-07-31
|
2012-05-24
|
Address
|
1319 6 AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2006-02-28
|
2008-07-31
|
Address
|
313 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Registered Agent)
|
2006-02-28
|
2008-07-31
|
Address
|
FRANK ANDERSON, 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
|
2004-04-29
|
2010-05-17
|
Address
|
870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
|
2004-04-29
|
2010-05-17
|
Address
|
870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
|
2002-12-27
|
2006-02-28
|
Address
|
870 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
|
2002-12-27
|
2006-02-28
|
Address
|
156 DIVISION STREET, SAG HARBOR, NY, 11963, USA (Type of address: Registered Agent)
|
2002-04-25
|
2002-12-27
|
Address
|
118 FALMOUTH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|