2017-05-02
|
2023-03-25
|
Address
|
375 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2017-05-02
|
2023-03-25
|
Address
|
375 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2011-05-31
|
2017-05-02
|
Address
|
468 COUNTY ROAD 49, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2011-05-31
|
2017-05-02
|
Address
|
468 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
2011-05-31
|
2017-05-02
|
Address
|
468 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2007-05-08
|
2011-05-31
|
Address
|
468 COUNTY RD 49, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2007-05-08
|
2011-05-31
|
Address
|
468 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2007-05-08
|
2011-05-31
|
Address
|
468 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
2001-05-11
|
2007-05-08
|
Address
|
478 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
2001-05-11
|
2007-05-08
|
Address
|
478 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2001-05-11
|
2007-05-08
|
Address
|
418 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
1997-05-19
|
2001-05-11
|
Address
|
478 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
1997-05-19
|
2001-05-11
|
Address
|
478 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
1993-05-07
|
2022-11-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-05-07
|
2001-05-11
|
Address
|
478 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|