2024-08-02
|
2024-08-02
|
Address
|
79 WHEAT PATH RD E, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
|
2024-08-02
|
2024-08-02
|
Address
|
22 GREENHAVEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2023-06-29
|
Address
|
79 WHEAT PATH RD E, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2023-06-29
|
Address
|
22 GREENHAVEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2024-08-02
|
Address
|
1687 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
|
2023-06-29
|
2024-08-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-29
|
2024-08-02
|
Address
|
22 GREENHAVEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2024-08-02
|
Address
|
79 WHEAT PATH RD E, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
|
2006-10-18
|
2023-06-29
|
Address
|
22 GREENHAVEN DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
|
2002-08-07
|
2023-06-29
|
Address
|
22 GREENHAVEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
|
1993-04-12
|
2006-10-18
|
Address
|
22 GREENHAVEN DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
|
1993-04-12
|
2006-10-18
|
Address
|
22 GREENHAVEN DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
|
1993-04-12
|
2002-08-07
|
Address
|
22 GREENHAVEN DRIVE, PORT JEFFERSON_STA, NY, 11776, USA (Type of address: Chief Executive Officer)
|
1990-08-20
|
2023-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-08-20
|
1993-04-12
|
Address
|
22 GREENHAVEN DRIVE, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
|