2003-08-29
|
2005-04-18
|
Address
|
550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2003-08-29
|
2005-04-18
|
Address
|
550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2003-08-29
|
2005-04-18
|
Address
|
550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2001-03-14
|
2003-08-29
|
Address
|
550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2001-03-14
|
2003-08-29
|
Address
|
550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1999-03-12
|
2001-03-14
|
Address
|
550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, 4116, USA (Type of address: Principal Executive Office)
|
1999-03-12
|
2001-03-14
|
Address
|
550 OLD COUNTRY RD., STE. 204, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Chief Executive Officer)
|
1999-03-12
|
2003-08-29
|
Address
|
550 W. OLD COUNTRY RD, SUITE 204, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Service of Process)
|
1997-08-18
|
1999-03-12
|
Address
|
18 SENECA PL, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
1997-08-18
|
1999-03-12
|
Address
|
550 W OLD COUNTRY RD, SUITE 204, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
1997-08-18
|
1999-03-12
|
Address
|
550 W OLD COUNTRY RD, STE 204, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1991-03-08
|
1997-08-18
|
Address
|
330 MOTOR PARKWAY, SUITE 306, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
1991-03-08
|
2014-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|