2024-08-01
|
2024-08-01
|
Address
|
145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Address
|
145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-21
|
2024-08-01
|
Address
|
145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-04-21
|
Address
|
145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2024-08-01
|
Address
|
145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-04-21
|
Address
|
145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2024-08-01
|
Address
|
145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2020-08-12
|
2023-04-21
|
Address
|
145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2020-08-12
|
2023-04-21
|
Address
|
145 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2014-08-04
|
2020-08-12
|
Address
|
811 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2002-07-25
|
2020-08-12
|
Address
|
811 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1996-09-12
|
2002-07-25
|
Address
|
560 BROAD HOLLOW RD, SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1996-09-12
|
2002-07-25
|
Address
|
560 BROAD HOLLOW RD, SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1993-06-01
|
1996-09-12
|
Address
|
560 BROAD HOLLOW ROAD, SUITE 312, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1993-06-01
|
2014-08-04
|
Address
|
10 SPENCER DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
|
1993-06-01
|
1996-09-12
|
Address
|
560 BROAD HOLLOW ROAD, SUITE 312, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1987-01-30
|
1987-07-21
|
Name
|
FREY, WIGHTMAN & WAGNER C.P.A.'S, P.C.
|
1986-08-19
|
1987-01-30
|
Name
|
FREY & WIGHTMAN C.P.A.'S, P.C.
|
1986-08-19
|
1993-06-01
|
Address
|
1038 WEST JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
1986-08-19
|
2023-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|