2023-09-05
|
2023-09-05
|
Address
|
3460-10 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2022-10-24
|
2023-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-09-24
|
2023-09-05
|
Address
|
3460-10 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2013-09-24
|
2023-09-05
|
Address
|
3460-10 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2009-09-22
|
2013-09-24
|
Address
|
3460 VETERANS MEMORIAL HWY, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2009-09-22
|
2013-09-24
|
Address
|
3460 VETERANS MEMORIAL HWY, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2005-12-09
|
2009-09-22
|
Address
|
PO BOX 603, DEERPARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2005-12-09
|
2009-09-22
|
Address
|
PO BOX 603, 1000 GRAND BLVD, DEERPARK, NY, 11729, USA (Type of address: Principal Executive Office)
|
1997-10-21
|
2005-12-09
|
Address
|
PO BOX 603, 1000 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
|
1993-10-14
|
2009-09-22
|
Address
|
1000 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
1993-10-14
|
2005-12-09
|
Address
|
1000 GRAND BOULEVARD, P.O. BOX 603, DEER PARK, NY, 11729, 0603, USA (Type of address: Chief Executive Officer)
|
1993-04-22
|
1997-10-21
|
Address
|
1000 GRAND BOULEVARD, P. O. BOX 603, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
|
1993-04-22
|
1993-10-14
|
Address
|
1000 GRAND BOULEVARD, P. O. BOX 603, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
1987-09-03
|
1993-10-14
|
Address
|
1000 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
1987-09-03
|
2022-10-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|