2024-01-08
|
2024-01-08
|
Address
|
35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
|
2024-01-08
|
2024-01-08
|
Address
|
35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2022-03-11
|
2024-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-05-17
|
2024-01-08
|
Address
|
35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Service of Process)
|
2012-05-17
|
2024-01-08
|
Address
|
35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
|
2010-05-21
|
2012-05-17
|
Address
|
35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2010-05-21
|
Address
|
35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2012-05-17
|
Address
|
35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Service of Process)
|
2006-05-12
|
2012-05-17
|
Address
|
35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Principal Executive Office)
|
1998-05-07
|
2006-05-12
|
Address
|
640 A BROADWAY AVE, HOLBROOK, NY, 11741, 4901, USA (Type of address: Chief Executive Officer)
|
1996-05-24
|
2006-05-12
|
Address
|
640 A BROADWAY AVE, HOLBROOK, NY, 11741, 4901, USA (Type of address: Principal Executive Office)
|
1996-05-24
|
2006-05-12
|
Address
|
640 A BORADWAY AVE, HOLBROOK, NY, 11741, 4901, USA (Type of address: Service of Process)
|
1996-05-24
|
1998-05-07
|
Address
|
640 A BROADWAY AVE, HOLBROOK, NY, 11741, 4901, USA (Type of address: Chief Executive Officer)
|
1995-04-24
|
1996-05-24
|
Address
|
784 MARCONI AVENUE, RONKONKOMA, NY, 11778, 7230, USA (Type of address: Principal Executive Office)
|
1995-04-24
|
1996-05-24
|
Address
|
784 MARCONI AVENUE, RONKONKOMA, NY, 11778, 7230, USA (Type of address: Chief Executive Officer)
|
1995-04-24
|
1996-05-24
|
Address
|
784 MARCONI AVENUE, RONKONKOMA, NY, 11778, 7230, USA (Type of address: Service of Process)
|
1986-05-19
|
1995-04-24
|
Address
|
425 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1986-05-19
|
2022-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|