2023-07-24
|
2023-07-24
|
Address
|
7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2017-05-02
|
2023-07-24
|
Address
|
69 NORTH SIDE ROAD, WADING RIVER, NY, 11792, 1112, USA (Type of address: Service of Process)
|
2013-06-05
|
2017-05-02
|
Address
|
6 SOUND ROAD UNIT E, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
|
2011-06-08
|
2013-06-05
|
Address
|
40 NIAGARA STREET, MILLER PLACE, NY, 11764, 2615, USA (Type of address: Service of Process)
|
2007-05-17
|
2011-06-08
|
Address
|
40 NIAGARA ST, MILLER PLACE, NY, 11764, 2615, USA (Type of address: Service of Process)
|
2001-05-02
|
2007-05-17
|
Address
|
1757 MERRICK AVESUITE 104, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
2001-05-02
|
2023-07-24
|
Address
|
7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1999-05-11
|
2001-05-02
|
Address
|
1020 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
1997-06-05
|
2011-06-08
|
Address
|
145-45 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1993-03-12
|
1999-05-11
|
Address
|
PO BOX 437, LAWRENCE, NY, 11559, 0437, USA (Type of address: Service of Process)
|
1993-03-12
|
2001-05-02
|
Address
|
7 TIMBER RIDGE ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1993-03-12
|
1997-06-05
|
Address
|
153 - 04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1991-05-01
|
2023-07-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-05-01
|
1993-03-12
|
Address
|
147-31 176TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|