2023-07-26
|
2023-07-26
|
Address
|
479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-07-26
|
Address
|
900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2021-03-09
|
2023-07-26
|
Address
|
900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2016-06-20
|
2021-03-09
|
Address
|
900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2007-04-18
|
2016-06-20
|
Address
|
1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2007-04-18
|
2023-07-26
|
Address
|
479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2007-04-18
|
2016-06-20
|
Address
|
1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
2005-04-27
|
2007-04-18
|
Address
|
1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, 1701, USA (Type of address: Principal Executive Office)
|
2005-04-27
|
2007-04-18
|
Address
|
21 CAMEO LN, WESTBURY, NY, 11590, 1701, USA (Type of address: Chief Executive Officer)
|
1999-04-07
|
2005-04-27
|
Address
|
1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
1999-04-07
|
2007-04-18
|
Address
|
1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
1999-04-07
|
2005-04-27
|
Address
|
21 CAMEO LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
1993-04-22
|
1999-04-07
|
Address
|
96 MADISON AVENUE, WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
|
1993-04-22
|
1999-04-07
|
Address
|
10 TERRACE COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
|
1989-03-08
|
2023-07-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-03-08
|
1999-04-07
|
Address
|
54 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|