2024-09-18
|
2024-09-18
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2024-07-18
|
2024-09-18
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2024-07-18
|
2024-09-18
|
Address
|
60 east 42nd street, suite 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2024-07-03
|
2024-09-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-05-04
|
2024-07-18
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2020-05-04
|
2024-07-18
|
Address
|
C/O NEUFELD & O'LEARY, 370 LEXINTON AVE ,STE 908, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2016-05-12
|
2020-05-04
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
2016-05-12
|
2020-05-04
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2015-02-05
|
2020-05-04
|
Address
|
C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE, STE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-05-05
|
2016-05-12
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2008-05-20
|
2016-05-12
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
2008-05-20
|
2015-02-05
|
Address
|
1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
2008-05-20
|
2014-05-05
|
Address
|
357 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2007-08-02
|
2008-05-20
|
Address
|
357 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2007-08-02
|
2008-05-20
|
Address
|
10 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
2007-08-02
|
2008-05-20
|
Address
|
10 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
1993-08-11
|
2007-08-02
|
Address
|
250 LAMBERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
1993-08-11
|
2007-08-02
|
Address
|
250 LAMERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
1993-08-11
|
2007-08-02
|
Address
|
250 LAMBERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
1986-05-02
|
1993-08-11
|
Address
|
250 LAMBERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
1986-05-02
|
2024-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|