2006-11-17
|
2008-11-12
|
Address
|
NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
|
2005-02-17
|
2006-11-17
|
Address
|
4186-A INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
|
2005-02-17
|
2006-11-17
|
Address
|
4186A INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
|
2001-01-02
|
2005-02-17
|
Address
|
550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
2001-01-02
|
2005-02-17
|
Address
|
550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
2001-01-02
|
2005-02-17
|
Address
|
550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1998-11-25
|
2001-01-02
|
Address
|
550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1998-11-25
|
2001-01-02
|
Address
|
550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
1996-11-15
|
1998-11-25
|
Address
|
1026 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
1996-11-15
|
2001-01-02
|
Address
|
100 BAKER CT, UNIT 22, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
|
1996-11-15
|
1998-11-25
|
Address
|
1026 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1992-11-30
|
1996-11-15
|
Address
|
939 WEST PARK ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
1992-11-30
|
1996-11-15
|
Address
|
939 WEST PARK ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
1974-11-06
|
2023-03-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1974-11-06
|
1996-11-15
|
Address
|
895 WEST BEECH ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|