2017-08-02
|
2022-10-11
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2017-08-02
|
2022-10-11
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2015-08-05
|
2017-08-02
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2015-08-05
|
2017-08-02
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2015-08-05
|
2017-08-02
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2011-08-17
|
2015-08-05
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2011-08-17
|
2015-08-05
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2011-08-17
|
2015-08-05
|
Address
|
609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1997-10-02
|
2011-08-17
|
Address
|
586 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
|
1997-10-02
|
2011-08-17
|
Address
|
586 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
|
1997-10-02
|
2011-08-17
|
Address
|
586 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
|
1995-08-07
|
1997-10-02
|
Address
|
586 MEADOW ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
|
1995-08-07
|
2022-10-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|