2024-08-07
|
2024-08-07
|
Address
|
300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-08-07
|
2024-08-07
|
Address
|
140 BROADWAY, FL 46, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2021-02-01
|
2024-08-07
|
Address
|
300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2017-02-01
|
2021-02-01
|
Address
|
300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2017-02-01
|
2024-08-07
|
Address
|
300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2017-02-01
|
Address
|
700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2015-02-02
|
2017-02-01
|
Address
|
700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2015-02-02
|
2017-02-01
|
Address
|
700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2013-02-13
|
2015-02-02
|
Address
|
700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2011-02-22
|
2015-02-02
|
Address
|
700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2011-02-22
|
2015-02-02
|
Address
|
700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2011-02-22
|
2013-02-13
|
Address
|
700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2007-02-26
|
2011-02-22
|
Address
|
40 OSER AVE, STE 2, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Chief Executive Officer)
|
2007-02-26
|
2011-02-22
|
Address
|
40 OSER AVE, STE 2, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Service of Process)
|
2007-02-26
|
2011-02-22
|
Address
|
40 OSER AVE, STE 2, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Principal Executive Office)
|
1997-07-11
|
2007-02-26
|
Address
|
40-04 OSER AVENUE, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Service of Process)
|
1997-07-11
|
2007-02-26
|
Address
|
40-04 OSER AVENUE, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Chief Executive Officer)
|
1997-07-11
|
2007-02-26
|
Address
|
40-04 OSER AVENUE, HAUPPAUGE, NY, 11788, 3807, USA (Type of address: Principal Executive Office)
|
1993-03-11
|
1997-07-11
|
Address
|
10 JEFFERSON AVENUE, ST. JAMES, NY, 11780, 2911, USA (Type of address: Chief Executive Officer)
|
1993-03-11
|
1997-07-11
|
Address
|
10 JEFFERSON AVENUE, ST. JAMES, NY, 11780, 2911, USA (Type of address: Principal Executive Office)
|
1993-03-11
|
1997-07-11
|
Address
|
10 JEFFERSON AVENUE, ST. JAMES, NY, 11780, 2911, USA (Type of address: Service of Process)
|
1987-02-06
|
2024-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-02-06
|
1993-03-11
|
Address
|
35 MARK DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|