2024-06-12
|
2024-06-12
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2024-06-12
|
2024-06-12
|
Address
|
205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2020-12-09
|
2024-06-12
|
Address
|
205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2011-01-06
|
2020-12-09
|
Address
|
205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2011-01-06
|
2024-06-12
|
Address
|
205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
1993-12-23
|
2011-01-06
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
|
1993-12-23
|
2011-01-06
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
1993-12-23
|
2011-01-06
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
1992-12-22
|
1993-12-23
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
1992-12-22
|
1993-12-23
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
1992-12-22
|
1993-12-23
|
Address
|
205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
|
1976-12-29
|
2024-06-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 100
|
1976-12-29
|
1992-12-22
|
Address
|
89 TEMPLE ST., HARRISON, NY, 10528, USA (Type of address: Service of Process)
|