2024-11-01
|
2024-11-01
|
Address
|
68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
219 CANNON BLVD, STATEN ISLAND, NY, 10306, 4255, USA (Type of address: Chief Executive Officer)
|
2018-08-15
|
2024-11-01
|
Address
|
49 WINCHESTER AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
2014-11-05
|
2018-08-15
|
Address
|
68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
|
2012-02-23
|
2014-11-05
|
Address
|
66 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
|
2012-02-23
|
2024-11-01
|
Address
|
68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
|
2012-02-23
|
2014-11-05
|
Address
|
66 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
|
2010-08-06
|
2012-02-23
|
Address
|
230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
|
2010-08-06
|
2012-02-23
|
Address
|
230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2010-08-06
|
2012-02-23
|
Address
|
230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|
2006-01-11
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-01-11
|
2010-08-06
|
Address
|
ANTHONY P. DEPAULO, JR, 189 GRIMSBY STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|