2023-02-28
|
2023-02-28
|
Address
|
214 COMMACK ROAD SUITE A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2018-02-13
|
2023-02-28
|
Address
|
214 COMMACK ROAD SUITE A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2018-02-13
|
2023-02-28
|
Address
|
9 WINDWOOD DRIVE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
|
2009-07-30
|
2018-02-13
|
Address
|
214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2005-10-11
|
2018-02-13
|
Address
|
214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2005-10-11
|
2018-02-13
|
Address
|
214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2005-10-11
|
2009-07-30
|
Address
|
214-A COMMACK RD, COMMARK, NY, 11725, USA (Type of address: Service of Process)
|
1997-08-05
|
2005-10-11
|
Address
|
137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
1997-08-05
|
2005-10-11
|
Address
|
137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
2005-10-11
|
Address
|
137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
1993-04-20
|
1997-08-05
|
Address
|
IRA SCHNEIDER, 137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
1993-04-20
|
1997-08-05
|
Address
|
137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1989-08-03
|
1993-04-20
|
Address
|
82 WEST 21ST ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
1989-08-03
|
2023-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|