2023-11-01
|
2023-11-01
|
Address
|
350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2023-06-26
|
2023-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-26
|
2023-06-26
|
Address
|
350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2023-06-26
|
2023-11-01
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2023-06-26
|
2023-11-01
|
Address
|
350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2023-06-26
|
2023-11-01
|
Address
|
350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2023-06-26
|
2023-06-26
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2013-11-21
|
2023-06-26
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
2013-11-21
|
2017-11-02
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
|
2007-11-19
|
2013-11-21
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
|
2007-11-19
|
2023-06-26
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2007-11-19
|
2013-11-21
|
Address
|
1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
2003-10-29
|
2007-11-19
|
Address
|
285 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2003-10-29
|
2007-11-19
|
Address
|
285 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2003-10-29
|
2007-11-19
|
Address
|
285 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
1995-12-13
|
2003-10-29
|
Address
|
16 MASSAPEQUA AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
1995-12-13
|
2003-10-29
|
Address
|
66 COMMACK RD, SUITE 101, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1995-12-13
|
2003-10-29
|
Address
|
66 COMMACK RD, SUITE 101, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
1993-11-30
|
2023-06-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-11-30
|
1995-12-13
|
Address
|
91 EAST LAKE AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|