2024-10-09
|
2024-10-09
|
Address
|
75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-10-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-10-16
|
2024-10-09
|
Address
|
75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2019-10-16
|
2024-10-09
|
Address
|
75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2009-07-15
|
2019-10-16
|
Address
|
1410 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2009-07-15
|
2019-10-16
|
Address
|
1410 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2009-07-15
|
2019-10-16
|
Address
|
1410 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
2003-07-14
|
2009-07-15
|
Address
|
10-2 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2003-07-14
|
2009-07-15
|
Address
|
10-2 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
2003-07-14
|
2009-07-15
|
Address
|
10-2 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1997-07-24
|
2003-07-14
|
Address
|
47 PICKWICK DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
1997-07-24
|
2003-07-14
|
Address
|
47 PICKWICK DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1997-07-24
|
2003-07-14
|
Address
|
47 PICKWICK DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
1995-07-28
|
1997-07-24
|
Address
|
144-15 NENGUNDO AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
1995-07-28
|
2023-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|