2024-09-02
|
2024-09-02
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2023-10-27
|
2024-09-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-10-27
|
2024-09-02
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2023-10-27
|
2023-10-27
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2023-10-27
|
2024-09-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-13
|
2023-10-27
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2023-06-13
|
2023-10-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-06-12
|
2023-10-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-08-17
|
2023-06-13
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2006-08-17
|
2023-06-13
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
2000-08-29
|
2006-08-17
|
Address
|
184 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
1993-04-26
|
2000-08-29
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
1993-04-26
|
2006-08-17
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
1993-04-26
|
2006-08-17
|
Address
|
184 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
1950-09-29
|
1993-04-26
|
Address
|
194 PARK AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
1950-09-29
|
2023-06-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|