2025-03-14
|
2025-03-14
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2024-10-14
|
2025-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-10
|
2024-10-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-20
|
2025-03-14
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2023-04-20
|
2023-04-20
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2023-04-20
|
2025-03-14
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2023-04-20
|
2024-06-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-09-14
|
2023-04-20
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2016-09-14
|
2023-04-20
|
Address
|
4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2011-04-08
|
2016-09-14
|
Address
|
1788 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2011-04-08
|
2016-09-14
|
Address
|
1788 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2011-04-08
|
2016-09-14
|
Address
|
1788 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
1992-03-02
|
2023-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-03-02
|
2011-04-08
|
Address
|
663 MUNCY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
|