2023-09-01
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-01
|
2023-09-01
|
Address
|
202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2023-09-01
|
Address
|
206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2022-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-28
|
2023-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-28
|
2022-02-28
|
Address
|
206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2023-09-01
|
Address
|
202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2023-09-01
|
Address
|
202 bethpage sweet hollow road d, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
|
2022-02-28
|
2022-02-28
|
Address
|
202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
|
2011-09-23
|
2022-02-28
|
Address
|
206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2011-09-23
|
2022-02-28
|
Address
|
206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2007-08-29
|
2011-09-23
|
Address
|
30 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2007-08-29
|
2011-09-23
|
Address
|
30 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2007-08-29
|
2011-09-23
|
Address
|
30 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2001-08-28
|
2007-08-29
|
Address
|
19 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2001-08-28
|
2007-08-29
|
Address
|
19 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2001-08-28
|
2007-08-29
|
Address
|
19 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
1999-09-23
|
2001-08-28
|
Address
|
86 UNION STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1999-09-23
|
2001-08-28
|
Address
|
86 UNION STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1995-06-02
|
2001-08-28
|
Address
|
3 STUART COURT, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
|
1995-06-02
|
1999-09-23
|
Address
|
3 STUART COURT, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
|
1995-06-02
|
1999-09-23
|
Address
|
3 STUART COURT, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
|
1985-09-09
|
2022-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-09-09
|
1995-06-02
|
Address
|
244-57 GRAND CENTRAL, PARKWAY, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
|