2024-08-19
|
2024-08-19
|
Address
|
1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2008-02-19
|
2024-08-19
|
Address
|
1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2008-02-19
|
2024-08-19
|
Address
|
1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
2006-03-07
|
2008-02-19
|
Address
|
24 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2006-03-07
|
2008-02-19
|
Address
|
24 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
|
2006-03-07
|
2008-02-19
|
Address
|
24 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
1998-02-05
|
2006-03-07
|
Address
|
52 BROOKSIDE AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
1998-02-05
|
2006-03-07
|
Address
|
52 BROOKSIDE AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1998-02-05
|
2006-03-07
|
Address
|
52 BROOKSIDE AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1998-02-05
|
Address
|
1805 ROBERTA LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1998-02-05
|
Address
|
1805 ROBERTA LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
1992-01-07
|
2024-08-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-01-07
|
1998-02-05
|
Address
|
1805 ROBERTA LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|