2024-12-02
|
2024-12-02
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-22
|
2024-11-22
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-12-02
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2024-11-22
|
2024-12-02
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-12-02
|
Address
|
3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-22
|
Address
|
3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
2018-12-06
|
2024-11-22
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2018-12-06
|
2024-11-22
|
Address
|
490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2016-12-01
|
2018-12-06
|
Address
|
490 WHEELER RD SUITE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2016-12-01
|
2018-12-06
|
Address
|
490 WHEELER RD SUITE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2018-12-06
|
Address
|
490 WHEELER RD SUITE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2010-12-16
|
2016-12-01
|
Address
|
21 GREENWICH CT, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
|
2010-12-16
|
2016-12-01
|
Address
|
21 GREENWICH CT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
|
2010-12-16
|
2016-12-01
|
Address
|
21 GREENWICH CT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
|
2006-11-21
|
2010-12-16
|
Address
|
28 COUNTRYVIEW LANE, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
|
2006-11-21
|
2010-12-16
|
Address
|
28 COUNTRYVIEW LANE, E ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2006-11-21
|
2010-12-16
|
Address
|
28 COUNTRYVIEW LANE, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2005-01-10
|
2006-11-21
|
Address
|
28 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
2005-01-10
|
2006-11-21
|
Address
|
28 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
2005-01-10
|
2006-11-21
|
Address
|
28 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
|
2002-11-18
|
2005-01-10
|
Address
|
1670 OLD COUNTRY RD, SUITE 110, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2002-11-18
|
2005-01-10
|
Address
|
1670 OLD COUNTRY RD, SUITE 110, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1998-12-03
|
2002-11-18
|
Address
|
28 COUNTRY VIEW LN, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
1997-01-07
|
1998-12-03
|
Address
|
28 COUNTRY VIEW LN, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
|
1993-01-29
|
2005-01-10
|
Address
|
28 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
|
1993-01-29
|
2002-11-18
|
Address
|
28 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
1988-12-01
|
2024-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-12-01
|
1997-01-07
|
Address
|
28 COURTRY VIEW LANE, EAST ILSIP, NY, 11730, USA (Type of address: Service of Process)
|