2024-03-04
|
2024-03-04
|
Address
|
25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2022-04-20
|
2024-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-03-03
|
2024-03-04
|
Address
|
25, S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2018-12-18
|
2024-03-04
|
Address
|
25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2015-06-26
|
2020-03-03
|
Address
|
25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2015-06-26
|
2024-03-04
|
Address
|
25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
|
2015-02-05
|
2015-06-26
|
Address
|
10 LENOX ROAD, SUITE 3N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
|
2015-02-05
|
2015-06-26
|
Address
|
10 LENOX ROAD, SUITE 3N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2012-04-26
|
2018-12-18
|
Address
|
322 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
2012-04-26
|
2015-02-05
|
Address
|
322 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2012-04-26
|
2018-12-18
|
Address
|
322 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2011-09-01
|
2015-02-05
|
Address
|
322 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
|
2011-09-01
|
2012-04-26
|
Address
|
322 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2010-04-09
|
2012-04-26
|
Address
|
7-A NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2010-04-09
|
2012-04-26
|
Address
|
7-A NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
2009-08-19
|
2011-09-01
|
Address
|
7-A NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
|
2009-08-19
|
2011-09-01
|
Address
|
7-A NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2006-11-13
|
2009-08-19
|
Address
|
57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
2006-11-13
|
2009-08-19
|
Address
|
57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
|
2006-11-09
|
2010-04-09
|
Address
|
57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
|
2006-11-09
|
2010-04-09
|
Address
|
57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
|
2005-11-14
|
2006-11-13
|
Address
|
117 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Registered Agent)
|
2004-12-30
|
2006-11-13
|
Address
|
117 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
2004-12-30
|
2006-11-09
|
Address
|
117 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2004-12-30
|
2006-11-09
|
Address
|
117 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
2000-05-25
|
2004-12-30
|
Address
|
2790-A LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
|
2000-05-25
|
2004-12-30
|
Address
|
1672 BERKSHIRE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1998-08-27
|
2004-12-30
|
Address
|
2790-A LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
1998-08-27
|
2005-11-14
|
Address
|
2790-A LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
|
1998-03-17
|
2000-05-25
|
Address
|
933 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
1996-04-16
|
1998-03-17
|
Address
|
522 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
1996-04-16
|
2000-05-25
|
Address
|
933 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
1995-12-12
|
1998-08-27
|
Address
|
522 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
|
1995-12-12
|
1998-08-27
|
Address
|
933 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1995-06-23
|
1995-12-12
|
Address
|
522 SHORE ROAD, APT. 1-E, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1995-06-23
|
1995-12-12
|
Address
|
522 SHORE ROAD APT. 1-E, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
|
1994-03-11
|
1995-06-23
|
Address
|
509 SOUTH 9TH ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
1994-03-11
|
2022-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-03-11
|
1995-06-23
|
Address
|
522 WEST SHORE RD., LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
|