2025-01-06
|
2025-01-06
|
Address
|
1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2025-01-06
|
Address
|
1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2025-01-06
|
Address
|
1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
2012-01-06
|
2020-02-03
|
Address
|
100 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
2004-01-20
|
2012-01-06
|
Address
|
4224 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
2004-01-20
|
2020-02-03
|
Address
|
1955 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2001-11-30
|
2004-01-20
|
Address
|
1 STARDOM CT, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
|
2001-11-30
|
2004-01-20
|
Address
|
1955 E JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2000-01-10
|
2004-01-20
|
Address
|
684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
1997-12-03
|
2000-01-10
|
Address
|
317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
1996-01-09
|
2001-11-30
|
Address
|
69 SMITH STREET, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1996-01-09
|
2001-11-30
|
Address
|
1 STARDOM CT, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
|
1993-12-28
|
2025-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-12-28
|
1997-12-03
|
Address
|
317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|