2022-01-12
|
2022-03-31
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 91300
|
2007-05-23
|
2009-04-13
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
2005-06-07
|
2007-05-23
|
Address
|
PATRICIA KEHOE, 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
|
2005-06-07
|
2007-05-23
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
2003-03-07
|
2005-06-07
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
1999-03-17
|
2007-05-23
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
|
1999-03-17
|
2003-03-07
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
1999-03-17
|
2005-06-07
|
Address
|
60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
|
1997-04-15
|
1999-03-17
|
Address
|
60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
1995-04-06
|
1999-03-17
|
Address
|
60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, 0027, USA (Type of address: Service of Process)
|
1995-04-06
|
1999-03-17
|
Address
|
60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, 0027, USA (Type of address: Principal Executive Office)
|
1995-04-06
|
1997-04-15
|
Address
|
60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, 0027, USA (Type of address: Chief Executive Officer)
|
1952-03-14
|
2022-01-12
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 91300
|
1951-03-01
|
1995-04-06
|
Address
|
17 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1951-03-01
|
1952-03-14
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 230100
|