2024-06-17
|
2024-06-17
|
Address
|
234B INDUSTRIAL PARKWAY, NORTHVALE, NJ, USA, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2022-07-26
|
2024-06-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-09-02
|
2024-06-17
|
Address
|
RAPID DOOR & TRIM, 15 SUFFERN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2018-09-04
|
2020-09-02
|
Address
|
15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2018-09-04
|
2024-06-17
|
Address
|
15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2012-09-10
|
2018-09-04
|
Address
|
2 TRACEY COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2010-10-21
|
2018-09-04
|
Address
|
2 TRACEY COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
|
2010-10-21
|
2018-09-04
|
Address
|
2 TRACEY CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2010-10-21
|
2012-09-10
|
Address
|
468 RTE 17A, FLORIDA, NY, 10977, USA (Type of address: Service of Process)
|
2008-09-03
|
2010-10-21
|
Address
|
2 TRACEY COURT, SPRING VALLEY, NY, 00000, USA (Type of address: Principal Executive Office)
|
2008-09-03
|
2010-10-21
|
Address
|
2 TRACEY CT, SPRING VALLEY, NY, 00000, USA (Type of address: Chief Executive Officer)
|
2006-09-20
|
2010-10-21
|
Address
|
468 RTE 17A, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
|
2006-09-20
|
2022-07-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|