2024-04-05
|
2024-04-05
|
Address
|
149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
|
2020-05-28
|
2024-04-05
|
Address
|
149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
|
2020-05-28
|
2024-04-05
|
Address
|
149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
|
2015-06-29
|
2020-05-28
|
Address
|
1014 FIRE ISLAND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
2014-06-23
|
2020-05-28
|
Address
|
245 ORINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
|
2014-06-23
|
2020-05-28
|
Address
|
245 OCINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office)
|
2014-06-23
|
2015-06-29
|
Address
|
245 OCINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
|
2006-04-18
|
2014-06-23
|
Address
|
272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
|
2006-04-18
|
2014-06-23
|
Address
|
272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
|
2006-04-18
|
2014-06-23
|
Address
|
272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
|
1996-05-22
|
2006-04-18
|
Address
|
364 HOWELLS RD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
1996-05-22
|
2006-04-18
|
Address
|
364 HOWELLS RD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
1996-05-22
|
2006-04-18
|
Address
|
364 HOWELLS RD, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
1994-04-27
|
2024-04-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
1994-04-27
|
1996-05-22
|
Address
|
BARNOSKY & ARMENTANO PC, EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
|