2024-08-01
|
2024-08-01
|
Address
|
3 SMITH FARM ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-01
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-01
|
2024-08-01
|
Address
|
7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
3 SMITH FARM ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2024-08-01
|
Address
|
400 Rella Boulevard, Montebello, NY, 10901, USA (Type of address: Service of Process)
|
2015-11-03
|
2023-06-01
|
Address
|
7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2015-11-03
|
2023-06-01
|
Address
|
7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2013-12-20
|
2015-11-03
|
Address
|
5 LIZENSK BLVD., UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2013-12-20
|
2015-11-03
|
Address
|
5 LIZENSK BLVD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2013-12-20
|
2015-11-03
|
Address
|
5 LIZENSK BLVD., UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
|
2009-11-24
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2009-11-24
|
2013-12-20
|
Address
|
5 LIZENSK BLVD. UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
|