2024-10-07
|
2024-10-07
|
Address
|
224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2024-10-07
|
2024-10-07
|
Address
|
45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
|
2020-08-28
|
2024-10-07
|
Address
|
224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
2014-03-06
|
2024-10-07
|
Address
|
45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
|
2000-01-28
|
2014-03-06
|
Address
|
45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
|
2000-01-28
|
2002-01-02
|
Address
|
45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Principal Executive Office)
|
1998-01-26
|
2020-08-28
|
Address
|
45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Service of Process)
|
1998-01-26
|
2000-01-28
|
Address
|
45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
2000-01-28
|
Address
|
C/O TERENCE F. MCADAMS, 45-B CLINTON AVENUE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Principal Executive Office)
|
1993-03-04
|
1998-01-26
|
Address
|
138 PROSPECT AVE, HEWLETT, NY, 11557, 1632, USA (Type of address: Service of Process)
|
1993-03-04
|
1998-01-26
|
Address
|
138 PROSPECT AVE, HEWLETT, NY, 11557, 1632, USA (Type of address: Principal Executive Office)
|
1993-03-04
|
1998-01-26
|
Address
|
138 PROSPECT AVE, HEWLETT, NY, 11557, 1632, USA (Type of address: Chief Executive Officer)
|
1976-01-30
|
2024-10-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1976-01-30
|
1993-03-04
|
Address
|
94 BRENTWOOD ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|