2019-02-08
|
2021-02-01
|
Address
|
530 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
|
2015-02-09
|
2019-02-08
|
Address
|
POB 318, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
2015-02-09
|
2019-02-08
|
Address
|
POB 318, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
|
2013-02-07
|
2015-02-09
|
Address
|
POB 557, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
|
2005-05-03
|
2013-02-07
|
Address
|
POB 557, 530 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
|
2005-05-03
|
2015-02-09
|
Address
|
POB 557, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
2001-02-21
|
2005-05-03
|
Address
|
530 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
|
2001-02-21
|
2015-02-09
|
Address
|
POB 557, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
|
1999-03-02
|
2005-05-03
|
Address
|
530 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
1999-03-02
|
2001-02-21
|
Address
|
530 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
|
1999-03-02
|
2001-02-21
|
Address
|
530 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
|
1993-02-26
|
2022-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-02-26
|
1999-03-02
|
Address
|
53 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|