2024-04-23
|
2024-04-23
|
Address
|
634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
|
2024-04-23
|
2024-04-23
|
Address
|
P O BOX 220, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
|
2024-04-23
|
2024-04-23
|
Address
|
P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
|
2023-10-19
|
2023-10-19
|
Address
|
P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
|
2023-10-19
|
2024-04-23
|
Address
|
634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
|
2023-10-19
|
2024-04-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-19
|
2024-04-23
|
Address
|
10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|
2023-10-19
|
2023-10-19
|
Address
|
634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
|
2023-10-19
|
2024-04-23
|
Address
|
P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
|
2003-12-11
|
2023-10-19
|
Address
|
PO BOX 220, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
|
2003-12-11
|
2023-10-19
|
Address
|
634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
|
1993-01-11
|
2003-12-11
|
Address
|
22 PECONIC CRESCENT, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
|
1993-01-11
|
2003-12-11
|
Address
|
22 PECONIC CRESCENT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
1993-01-11
|
2003-12-11
|
Address
|
22 PECONIC CRESCENT, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
1987-12-30
|
1993-01-11
|
Address
|
235 6TH AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
|
1987-12-30
|
2023-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|