2024-08-16
|
2024-08-16
|
Address
|
63 MCKINLEY AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2024-08-16
|
2024-08-16
|
Address
|
1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2020-08-05
|
2024-08-16
|
Address
|
1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2019-10-15
|
2024-08-16
|
Address
|
1040 HEMPSTEAD TPKE, STE LL2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
|
2014-08-07
|
2019-10-15
|
Address
|
3060 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2014-08-07
|
2020-08-05
|
Address
|
3060 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2010-09-10
|
2014-08-07
|
Address
|
3060 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
1999-01-04
|
2014-08-07
|
Address
|
371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
|
1999-01-04
|
2014-08-07
|
Address
|
371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
|
1999-01-04
|
2010-09-10
|
Address
|
371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
1999-01-04
|
Address
|
344 HAMILTON AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
|
1993-03-23
|
1999-01-04
|
Address
|
344 HAMILTON AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
|
1993-03-23
|
1999-01-04
|
Address
|
344 HAMILTON AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
|
1982-08-17
|
2024-08-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-08-17
|
1993-03-23
|
Address
|
371 HAMILTON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
|