2024-10-01
|
2024-10-01
|
Address
|
33 SOUND BEACH AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
35 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2018-10-01
|
2024-10-01
|
Address
|
259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2018-10-01
|
2024-10-01
|
Address
|
259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2016-10-05
|
2018-10-01
|
Address
|
259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
2016-10-05
|
2018-10-01
|
Address
|
259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2016-10-05
|
2018-10-01
|
Address
|
259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2014-10-06
|
2016-10-05
|
Address
|
99 TULIP AVENUE / SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2014-10-06
|
2016-10-05
|
Address
|
99 TULIP AVENUE / SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2014-10-06
|
2016-10-05
|
Address
|
99 TULIP AVENUE / SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2006-10-18
|
2014-10-06
|
Address
|
99 TULIP AVENUE / SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2006-10-18
|
2014-10-06
|
Address
|
99 TULIP AVENUE / SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2006-10-18
|
2014-10-06
|
Address
|
99 TULIP AVENUE / SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2005-01-14
|
2006-10-18
|
Address
|
99 TULIP AVE, SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
|
2005-01-14
|
2006-10-18
|
Address
|
99 TULIP AVE, SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2005-01-14
|
2006-10-18
|
Address
|
99 TULIP AVE, SUITE 301, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2002-09-26
|
2005-01-14
|
Address
|
350 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2002-09-26
|
2005-01-14
|
Address
|
350 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2002-09-26
|
2005-01-14
|
Address
|
350 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1996-10-17
|
2002-09-26
|
Address
|
260-05 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
|
1996-10-17
|
2002-09-26
|
Address
|
260-05 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
|
1996-10-17
|
2002-09-26
|
Address
|
260-05 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
|
1994-10-11
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-10-11
|
1996-10-17
|
Address
|
260-05 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
|