2024-12-02
|
2024-12-02
|
Address
|
760 KOEHLER AVENUE, SUITE 4, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
|
2015-03-05
|
2024-12-02
|
Address
|
75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
|
2015-03-05
|
2024-12-02
|
Address
|
75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Service of Process)
|
2012-10-12
|
2015-03-05
|
Address
|
75 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
1998-12-21
|
2015-03-05
|
Address
|
30 HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1996-12-30
|
2012-10-12
|
Address
|
30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
1996-12-30
|
1998-12-21
|
Address
|
30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1996-12-30
|
2015-03-05
|
Address
|
30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
1994-02-02
|
1996-12-30
|
Address
|
16 SANDSTONE LANE, STONYBROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
|
1994-02-02
|
1996-12-30
|
Address
|
16 SANDSTONE LANE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)
|
1994-02-02
|
1996-12-30
|
Address
|
16 SANDSTONE LANE, STONYBROOK, NY, 11790, USA (Type of address: Principal Executive Office)
|
1992-12-29
|
2024-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-12-29
|
1994-02-02
|
Address
|
35 PINELAWN ROAD, SUITE LL8, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|