2024-06-20
|
2024-06-20
|
Address
|
71 MAIN STREET, MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-06-20
|
Address
|
71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
|
2020-05-11
|
2024-06-20
|
Address
|
71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
|
2020-05-11
|
2024-06-20
|
Address
|
71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
|
2009-02-04
|
2020-05-11
|
Address
|
95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
|
2009-02-04
|
2020-05-11
|
Address
|
95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
|
2009-02-04
|
2020-05-11
|
Address
|
95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
|
2006-11-29
|
2009-02-04
|
Address
|
163 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
|
2006-11-29
|
2009-02-04
|
Address
|
163 N. WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
|
2006-11-29
|
2009-02-04
|
Address
|
163 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2005-01-14
|
2006-11-29
|
Address
|
173 S. WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
|
2005-01-14
|
2006-11-29
|
Address
|
173 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
|
2005-01-14
|
2006-11-29
|
Address
|
173 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2002-12-11
|
2005-01-14
|
Address
|
165 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2002-12-11
|
2024-06-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|