2025-01-13
|
2025-01-13
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2025-01-13
|
Address
|
261 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)
|
2023-11-29
|
2025-01-13
|
Address
|
261 Weeks Ave, Manorville, NY, 11949, USA (Type of address: Service of Process)
|
2023-11-29
|
2025-01-13
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2023-11-29
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2025-01-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2021-01-05
|
2023-11-29
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2019-01-09
|
2021-01-05
|
Address
|
258 MORICHES MIDDLE ISLAND RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2018-01-16
|
2023-11-29
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
|
2015-02-17
|
2019-01-09
|
Address
|
3604 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
|
2011-03-15
|
2019-01-09
|
Address
|
3604 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
|
2011-03-15
|
2015-02-17
|
Address
|
261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
|
2009-01-20
|
2023-11-29
|
Address
|
261 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)
|
2009-01-20
|
2023-11-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2009-01-20
|
2018-01-16
|
Address
|
261 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
|