2024-09-01
|
2024-09-01
|
Address
|
193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2020-09-01
|
2024-09-01
|
Address
|
193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2020-09-01
|
2024-09-01
|
Address
|
193 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2018-09-04
|
2020-09-01
|
Address
|
587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2018-09-04
|
2020-09-01
|
Address
|
587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2016-09-01
|
2018-09-04
|
Address
|
1290 PLANDOME ROAD, SUITE 201, PLANDOME MANOR, NY, 11030, USA (Type of address: Service of Process)
|
2014-09-15
|
2016-09-01
|
Address
|
420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2014-09-15
|
2018-09-04
|
Address
|
420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2014-09-15
|
2018-09-04
|
Address
|
420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2000-03-27
|
2014-09-15
|
Address
|
420 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2000-03-27
|
2014-09-15
|
Address
|
420 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2000-03-27
|
2014-09-15
|
Address
|
420 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
1978-09-01
|
2024-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1978-09-01
|
2000-03-27
|
Address
|
17-18 SUTTER AVE, SO OZONE PAKR, NY, 11420, USA (Type of address: Service of Process)
|