2024-12-11
|
2024-12-11
|
Address
|
84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-12-11
|
2024-12-11
|
Address
|
222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-07-15
|
Address
|
84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-12-11
|
Address
|
84 Lincoln Blvd, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
|
2024-07-15
|
2024-12-11
|
Address
|
222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-07-15
|
Address
|
222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-15
|
2024-12-11
|
Address
|
84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2009-04-23
|
2024-07-15
|
Address
|
222 MIDDLE ISLAND RD., MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2009-04-20
|
2024-07-15
|
Address
|
222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
1994-04-11
|
2009-04-23
|
Address
|
3370-A ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
1994-04-11
|
2009-04-20
|
Address
|
3370-A ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
1994-04-11
|
2009-04-20
|
Address
|
3370-A ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
1993-03-17
|
2024-07-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-03-17
|
1994-04-11
|
Address
|
3370-A ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|