2024-12-11
|
2024-12-11
|
Address
|
1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2020-04-21
|
2024-12-11
|
Address
|
1233 MELVILLE ROAD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2020-04-21
|
2024-12-11
|
Address
|
1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2020-02-10
|
2020-04-21
|
Address
|
1233-30 MELVILLE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2018-04-02
|
2020-04-21
|
Address
|
4940 MERRICK ROAD, PMB 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
|
2018-04-02
|
2020-04-21
|
Address
|
4940 MERRICK ROAD, PMB 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2020-02-10
|
Address
|
4940 MERRICK ROAD, PMB 300, 4940, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
2018-02-13
|
2018-04-02
|
Address
|
4940 MERRICK ROAD, SUITE 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
2016-09-08
|
2018-04-02
|
Address
|
273 WALT WHITMAN RD, #333, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2014-10-23
|
2016-09-08
|
Address
|
273 WALT WHITMAN RD, #333, HUNTINGOTN STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2014-10-23
|
2018-02-13
|
Address
|
273 WALT WHITMAN RD, #333, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2014-10-23
|
2018-04-02
|
Address
|
273 WALT WHITMAN RD, #333, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
|
2008-05-23
|
2014-10-23
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
|
2006-04-28
|
2008-05-23
|
Address
|
326 BROADWAY, PO BOX 159, BETHPAGE, NY, 11714, 3021, USA (Type of address: Principal Executive Office)
|
2002-04-17
|
2006-04-28
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, 3021, USA (Type of address: Principal Executive Office)
|
2000-04-24
|
2014-10-23
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, 3021, USA (Type of address: Service of Process)
|
2000-04-24
|
2014-10-23
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, 3021, USA (Type of address: Chief Executive Officer)
|
1998-04-21
|
2000-04-24
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|
1998-04-21
|
2002-04-17
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
|
1996-05-17
|
1998-04-21
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
|
1996-05-17
|
1998-04-21
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|
1996-05-17
|
2000-04-24
|
Address
|
326 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
|
1993-08-24
|
1996-05-17
|
Address
|
4250 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|
1993-08-24
|
1996-05-17
|
Address
|
3877 BERGER AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
|
1993-08-24
|
1996-05-17
|
Address
|
4250 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
|
1992-04-06
|
2024-12-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-04-06
|
1993-08-24
|
Address
|
4250 HEMPSTEAD TPKE SUITE 12A, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|