2025-03-01
|
2025-03-01
|
Address
|
26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2025-03-01
|
2025-03-01
|
Address
|
10 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2025-02-24
|
2025-03-01
|
Address
|
26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2025-02-24
|
2025-02-24
|
Address
|
26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2025-02-24
|
2025-03-01
|
Address
|
10 CENTER ST, PO BOX 478, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2025-02-24
|
2025-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-02
|
2025-02-24
|
Address
|
10 CENTER ST, PO BOX 478, BEDFORD HILLS, NY, 10507, 1521, USA (Type of address: Service of Process)
|
2021-03-02
|
2025-02-24
|
Address
|
26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2013-03-07
|
2021-03-02
|
Address
|
RAMON NUNEZ MONTERO #6, OLEIROS, LA CORUNA, 15173, ESP (Type of address: Chief Executive Officer)
|
2013-03-07
|
2021-03-02
|
Address
|
10 CENTER STREET, PO BOX 478, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2011-03-18
|
2013-03-07
|
Address
|
31 PLAINFIELD AVENUE, PO BOX 478, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2005-05-18
|
2013-03-07
|
Address
|
PO BOX 6, 397 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2003-03-07
|
2005-05-18
|
Address
|
PO BOX 6, 397 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2001-03-27
|
2011-03-18
|
Address
|
PO BOX 478, 397 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2001-03-27
|
2003-03-07
|
Address
|
P.O. BOX 6, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
1999-04-02
|
2001-03-27
|
Address
|
BOX 6, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
1995-08-07
|
2001-03-27
|
Address
|
30 QUEBEC RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
|
1995-08-07
|
2001-03-27
|
Address
|
MECH. CONTRACTORS & ENGINEERS, POB 478 397 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
1995-08-07
|
1999-04-02
|
Address
|
397 BEDFORD RD, BEDFORD, NY, 10507, USA (Type of address: Chief Executive Officer)
|
1971-03-26
|
1995-08-07
|
Address
|
217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1971-03-26
|
2025-02-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|