2017-05-10
|
2021-04-01
|
Address
|
275 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2015-07-02
|
2017-05-10
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2013-05-31
|
2015-07-02
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
|
2013-05-31
|
2015-07-02
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
|
2013-05-31
|
2015-07-02
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2010-11-09
|
2013-05-31
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
|
2010-11-09
|
2013-05-31
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2010-11-09
|
2013-05-31
|
Address
|
275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
|
2008-02-28
|
2010-11-09
|
Address
|
65 ELM ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
2008-02-28
|
2010-11-09
|
Address
|
65 ELM ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
2008-02-28
|
2010-11-09
|
Address
|
65 ELM ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2005-04-05
|
2023-04-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-04-05
|
2008-02-28
|
Address
|
APT #7A, 93-10 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|