2024-04-24
|
2024-04-24
|
Address
|
356 VETERANS MEMORIAL HWY, COMMACVK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2024-04-24
|
2024-04-24
|
Address
|
356 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-24
|
Address
|
15 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2016-04-19
|
2018-04-05
|
Address
|
356 VETERANS MEMNORIAL, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2016-04-19
|
2020-04-01
|
Address
|
356 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2016-04-19
|
2024-04-24
|
Address
|
356 VETERANS MEMORIAL HWY, COMMACVK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2014-04-09
|
2016-04-19
|
Address
|
15 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2008-04-02
|
2014-04-09
|
Address
|
15 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2006-05-01
|
2008-04-02
|
Address
|
15 WILLARD BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2006-05-01
|
2016-04-19
|
Address
|
1030 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
2002-04-10
|
2006-05-01
|
Address
|
1030 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
|
2002-04-10
|
2016-04-19
|
Address
|
1030 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
1996-06-27
|
2002-04-10
|
Address
|
1030 W. JERICHO TPKE., SMITHTOWN, NY, 11725, USA (Type of address: Principal Executive Office)
|
1996-06-27
|
2002-04-10
|
Address
|
15 WICHARD BLVD., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1994-04-05
|
2006-05-01
|
Address
|
15 WICHARD BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
1994-04-05
|
2024-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|