2024-10-02
|
2024-10-02
|
Address
|
3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2024-10-02
|
2024-10-02
|
Address
|
54 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
|
2015-02-12
|
2024-10-02
|
Address
|
3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
2015-02-12
|
2024-10-02
|
Address
|
3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2005-07-22
|
2015-02-12
|
Address
|
3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
2001-12-06
|
2005-07-22
|
Address
|
30 LYNN AVE, HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Service of Process)
|
1997-12-22
|
2001-12-06
|
Address
|
30 LYNN AVE., HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Service of Process)
|
1997-12-22
|
2015-02-12
|
Address
|
30 LYNN AVE, HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Principal Executive Office)
|
1997-12-22
|
2015-02-12
|
Address
|
30 LYNN AVE., HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Chief Executive Officer)
|
1993-03-03
|
1997-12-22
|
Address
|
162 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
|
1993-03-03
|
1997-12-22
|
Address
|
162 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
1993-03-03
|
1997-12-22
|
Address
|
162 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
1989-12-11
|
2024-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-12-11
|
1993-03-03
|
Address
|
162 PONQUOGUE AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|