2023-07-07
|
2023-07-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2014-02-07
|
2023-07-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2012-02-07
|
2014-02-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2012-02-07
|
2014-02-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2003-12-31
|
2012-02-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2003-12-31
|
2023-07-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2003-12-31
|
2012-02-07
|
Address
|
150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2001-12-31
|
2003-12-31
|
Address
|
150 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2000-01-04
|
2012-01-03
|
Name
|
GOLDSTEIN, GLATMAN & FILONUK, C.P.A.'S., P.C.
|
1996-02-28
|
2003-12-31
|
Address
|
150 BROADHOLLOW RD, SUITE 360, MELVILLE, NY, 11747, 0746, USA (Type of address: Principal Executive Office)
|
1996-02-28
|
2001-12-31
|
Address
|
150 BROADHOLLOW RD, SUITE 360, MELVILLE, NY, 11747, 0746, USA (Type of address: Chief Executive Officer)
|
1996-02-28
|
2003-12-31
|
Address
|
150 BROADHOLLOW RD, SUITE 360, MELVILLE, NY, 11747, 0746, USA (Type of address: Service of Process)
|
1994-03-09
|
2000-01-04
|
Name
|
MICHAEL GOLDSTEIN & CO., C.P.A.S, P.C.
|
1994-01-21
|
1994-03-09
|
Name
|
MICHAEL GOLDSTEIN C.P.A., P.C.
|
1994-01-21
|
2023-07-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-01-21
|
1996-02-28
|
Address
|
60 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|