2022-01-06
|
2022-01-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-14
|
2022-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-08
|
2021-12-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-22
|
2021-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-28
|
2021-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-02-19
|
2010-02-09
|
Address
|
150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Service of Process)
|
2004-02-19
|
2010-02-09
|
Address
|
150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
2004-02-19
|
2010-02-09
|
Address
|
150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Principal Executive Office)
|
2000-03-16
|
2004-02-19
|
Address
|
1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2000-03-16
|
2004-02-19
|
Address
|
1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2000-03-16
|
2004-02-19
|
Address
|
1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
1998-03-03
|
2000-03-16
|
Address
|
135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1998-03-03
|
2000-03-16
|
Address
|
135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1998-03-03
|
2000-03-16
|
Address
|
42 VOORHIS DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
|
1996-02-20
|
2021-08-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-02-20
|
1998-03-03
|
Address
|
105 GLEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|