2011-06-13
|
2021-04-07
|
Address
|
83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2011-06-13
|
2013-04-15
|
Address
|
CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2009-04-14
|
2011-06-13
|
Address
|
83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
2009-04-14
|
2011-06-13
|
Address
|
C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2009-04-14
|
2011-06-13
|
Address
|
83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1997-04-22
|
2009-04-14
|
Address
|
C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
1997-04-22
|
2009-04-14
|
Address
|
C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1997-04-22
|
2009-04-14
|
Address
|
C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
1995-03-22
|
1997-04-22
|
Address
|
%CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1995-03-22
|
1997-04-22
|
Address
|
%CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
1995-03-22
|
1997-04-22
|
Address
|
%CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
1985-04-22
|
1995-03-22
|
Address
|
71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|