2023-05-03
|
2023-05-03
|
Address
|
PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
|
2022-06-17
|
2023-05-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-20
|
2022-06-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-05-03
|
2023-05-03
|
Address
|
PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
|
2021-01-14
|
2023-05-03
|
Address
|
PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
2003-05-21
|
2021-01-14
|
Address
|
PO BOX 547, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
|
2003-05-21
|
2021-05-03
|
Address
|
PO BOX 547, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
1997-12-09
|
2013-06-17
|
Name
|
ZELMAN REALTY & CONSTRUCTION CORP.
|
1993-04-07
|
2003-05-21
|
Address
|
PO BOX 283, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
1993-04-07
|
2003-05-21
|
Address
|
PO BOX 283, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
2003-05-21
|
Address
|
205 BIRCH DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
|
1990-07-06
|
1993-04-07
|
Address
|
%ALAN ZELMAN, P.O. BOX 283, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
1987-06-11
|
1990-07-06
|
Address
|
2116 MERRICK AVE, SUITE 3006 POB H, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
1983-05-06
|
1997-12-09
|
Name
|
GAMICON CONSTRUCTION CORP.
|
1983-05-06
|
2022-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-05-06
|
1987-06-11
|
Address
|
300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|