2024-04-25
|
2024-04-25
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-04-25
|
2024-04-25
|
Address
|
1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-07-05
|
2024-04-25
|
Address
|
1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-07-05
|
2024-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-05
|
2023-07-05
|
Address
|
1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-07-05
|
2024-04-25
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-07-05
|
2024-04-25
|
Address
|
1714 HECKSCHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2023-07-05
|
2023-07-05
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2023-01-17
|
2023-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-09
|
2023-01-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-26
|
2022-12-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-02-09
|
2023-07-05
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2019-09-30
|
2021-02-09
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2019-09-30
|
2023-07-05
|
Address
|
195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2015-12-29
|
2019-09-30
|
Address
|
34-51 106TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
|
2015-12-29
|
2022-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|