2023-06-28
|
2023-06-28
|
Address
|
265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2022-01-11
|
2023-03-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-01-06
|
2023-06-28
|
Address
|
265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2020-01-06
|
2023-06-28
|
Address
|
265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2009-08-06
|
2020-01-06
|
Address
|
699 MERRICK RD, STE 4, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2009-08-06
|
2020-01-06
|
Address
|
699 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
2009-08-06
|
2020-01-06
|
Address
|
699 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2007-08-10
|
2009-08-06
|
Address
|
20 WEST LINCOLN AVENUE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2007-08-10
|
2009-08-06
|
Address
|
20 WEST LINCOLN AVE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2007-08-10
|
2009-08-06
|
Address
|
20 WEST LINCOLN AVENUE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2001-08-07
|
2007-08-10
|
Address
|
20 WEST LINCOLN AVE, SUITE #202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1999-09-01
|
2007-08-10
|
Address
|
20 WEST LINCOLN AVENUE, SUITE #202, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
1999-09-01
|
2007-08-10
|
Address
|
20 WEST LINCOLN AVENUE, SUITE #202, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
1999-09-01
|
2001-08-07
|
Address
|
20 WEST LINCOLN AVENUE, SUITE #202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1993-04-08
|
1999-09-01
|
Address
|
10 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
1993-04-08
|
1999-09-01
|
Address
|
10 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1993-04-08
|
1999-09-01
|
Address
|
10 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1987-08-20
|
1993-04-08
|
Address
|
120 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1987-08-20
|
2022-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|