132 South Country Road
Po Box 815
Remsenburg, NY 11960President, Director | Ottaway, Robin H. 20 Bayard Street Apt. 10A Brooklyn, NY 11211 |
---|
Director | Hindy, Steven K. 925 Bay Road Brooklin, ME 04616-3012 |
---|
Director | Ottaway, David B. 700 New Hampshire Avenue Nw Apt 1208 Washington, Dc 20037 |
---|
Director | Brayman, Gregory 37-88 Review Avenue Long Island City, NY 11101 |
---|
Secretary | Gersh, Steven T. 25 Twin Walls Lane Weston, CT 06883 |
---|
Director | Eisenstadt, Steven C/O Gregg M. Kander Buchanan, Ingersoll & Rooney One Oxford Centre, 20th Floor Pittsburgh, PA 15219-6498 |
---|
Director | Kubota, Kohsuke 2889 Plaza Del Amo Unit 910 Torrance, CA 90503 |
---|
Principal Address
Address | 79 North 11th Street Brooklyn, NY 11249 |
---|
Agent Address
Address | 1695 Metropolitan Circle Suite 2 Tallahassee, FL 32308 |
---|
Filing History
24 January 2024 | Annual Report |
---|
29 March 2023 | Annual Report |
---|
28 April 2022 | Annual Report |
---|
28 January 2021 | Annual Report |
---|
15 January 2020 | Annual Report |
---|
5 April 2019 | Annual Report |
---|
31 January 2018 | Annual Report |
---|
24 January 2017 | Annual Report |
---|
21 January 2016 | Annual Report |
---|
29 January 2015 | Annual Report |
---|
12 February 2014 | Annual Report |
---|
15 January 2013 | Annual Report |
---|
19 March 2012 | Annual Report |
---|
3 February 2011 | Annual Report |
---|
15 March 2010 | Annual Report |
---|
29 April 2009 | Annual Report |
---|
22 January 2008 | Annual Report |
---|
23 February 2007 | Foreign Profit |
---|