2023-08-01
|
2023-08-01
|
Address
|
90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
90 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2003-08-20
|
2005-10-28
|
Address
|
90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Principal Executive Office)
|
2003-08-20
|
2023-08-01
|
Address
|
90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Service of Process)
|
2003-08-20
|
2023-08-01
|
Address
|
90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer)
|
2001-08-16
|
2003-08-20
|
Address
|
1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
|
2001-08-16
|
2003-08-20
|
Address
|
1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
|
2001-08-16
|
2003-08-20
|
Address
|
1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
|
1997-08-04
|
2001-08-16
|
Address
|
1324 MOTOR PKWY, STE 132, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
1997-08-04
|
2001-08-16
|
Address
|
1324 MOTOR PKWY, STE 132, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
1997-08-04
|
2001-08-16
|
Address
|
1324 MOTOR PKWY, STE 132, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
1995-10-05
|
1997-08-04
|
Address
|
17 RUSTIC GATE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
1995-08-07
|
1995-10-05
|
Address
|
49 COLLEGE HILLS DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
1995-08-07
|
2023-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|