2024-06-28
|
2024-06-28
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2024-06-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-25
|
2024-06-28
|
Address
|
13 Champlin Avenue, East Islip, NY, 11730, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-05-25
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2024-06-28
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2021-11-16
|
2023-05-25
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2021-11-16
|
2023-05-25
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2021-11-16
|
2021-11-16
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2021-10-13
|
2023-05-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-11-23
|
2021-11-16
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2012-06-15
|
2020-11-23
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2005-01-20
|
2012-06-15
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2005-01-20
|
2021-11-16
|
Address
|
13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
1988-04-05
|
2005-01-20
|
Address
|
260 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
1988-04-05
|
2021-10-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|