2023-08-04
|
2023-08-04
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2013-08-12
|
2023-08-04
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2013-08-12
|
2023-08-04
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2012-01-17
|
2013-08-12
|
Address
|
1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
2012-01-17
|
2013-08-12
|
Address
|
1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2011-05-10
|
2012-01-17
|
Address
|
640 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
2008-03-19
|
2012-01-17
|
Address
|
1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
2008-03-19
|
2013-08-12
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2008-03-19
|
2011-05-10
|
Address
|
1170 DEPOT LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
|
2001-05-31
|
2008-03-19
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
2001-05-31
|
2008-03-19
|
Address
|
1000 HAYWATER RD., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
|
1992-11-27
|
2008-03-19
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
1992-11-27
|
2001-05-31
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
|
1992-11-27
|
2001-05-31
|
Address
|
640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
|
1989-04-26
|
2023-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-04-26
|
1992-11-27
|
Address
|
1111 OSTRANDER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|