2024-07-01
|
2024-07-01
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-07-01
|
Address
|
879 Brighton Rd, Tonawanda, NY, 14150, USA (Type of address: Service of Process)
|
2023-08-28
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-28
|
2023-08-28
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-07-01
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2020-07-10
|
2023-08-28
|
Address
|
9040 SPRING RUN BLVD #406, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
|
2018-07-02
|
2023-08-28
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2018-07-02
|
2020-07-10
|
Address
|
3160 SEASON WAY UNIT 703, ESTERO, NY, 33928, USA (Type of address: Service of Process)
|
2012-08-09
|
2018-07-02
|
Address
|
28535 RAFFINI LANE, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
|
2012-08-09
|
2018-07-02
|
Address
|
JOHN R HECKER, 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
2012-08-09
|
2018-07-02
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2000-07-12
|
2012-08-09
|
Address
|
JOHN R HECKER, 353 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
2000-07-12
|
2012-08-09
|
Address
|
JOHN R HECKER, 353 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
1996-09-13
|
2000-07-12
|
Address
|
353 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
1996-09-13
|
2000-07-12
|
Address
|
353 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
1993-04-14
|
1996-09-13
|
Address
|
100 WOLF AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
1993-04-14
|
2012-08-09
|
Address
|
353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
1984-07-11
|
1996-09-13
|
Address
|
100 WOLF AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
1984-07-11
|
2023-08-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|