2024-07-24
|
2024-07-24
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
|
2024-07-24
|
2024-07-24
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2023-04-25
|
2023-04-25
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2023-04-25
|
2024-07-24
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2023-04-25
|
2024-07-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-25
|
2023-04-25
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
|
2023-04-25
|
2024-07-24
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2023-04-25
|
2024-07-24
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
|
2016-09-06
|
2023-04-25
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2010-07-23
|
2023-04-25
|
Address
|
131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
|
2010-07-23
|
2016-09-06
|
Address
|
PO BOX 506, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
|
2010-04-23
|
2010-07-23
|
Address
|
PO BOX 506, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
|
2000-09-14
|
2010-07-23
|
Address
|
PO BOX 1247, 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Principal Executive Office)
|
2000-09-14
|
2010-07-23
|
Address
|
PO BOX 1247, 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
|
2000-09-14
|
2010-04-23
|
Address
|
PO BOX 1247, 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Service of Process)
|
1999-03-30
|
2000-09-14
|
Address
|
P.O. BOX 1247, 131 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
1997-02-06
|
2000-09-14
|
Address
|
129 PECONIC AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
1997-02-06
|
1999-03-30
|
Address
|
129 PECONIC AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
1997-02-06
|
2000-09-14
|
Address
|
129 PECONIC AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
1996-07-22
|
1997-02-06
|
Address
|
127 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
1996-07-22
|
1997-02-06
|
Address
|
127 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
1996-07-22
|
1997-02-06
|
Address
|
127 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
1995-05-09
|
1996-07-22
|
Address
|
127 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
1993-02-08
|
1996-07-22
|
Address
|
BOXTREE RD. - BOX 902, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
|
1993-02-08
|
1995-05-09
|
Address
|
BOXTREE RD. - BOX 902, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
|
1993-02-08
|
1996-07-22
|
Address
|
BOXTREE RD. - BOX 902, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
|
1988-07-28
|
2023-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-07-28
|
1993-02-08
|
Address
|
BOXTREE ROAD, PO BOX 902, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
|