2023-09-12
|
2023-09-12
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2021-04-01
|
2023-09-12
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
2013-06-19
|
2013-06-20
|
Address
|
198 IRISH LANE, ISLIP TERRACE, NY, 11752, 2222, USA (Type of address: Principal Executive Office)
|
2013-06-19
|
2023-09-12
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2013-04-04
|
2013-06-19
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
2013-04-04
|
2013-06-19
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2013-04-04
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
|
2011-05-23
|
2013-04-04
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2021-04-01
|
Address
|
1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
1992-12-01
|
2011-05-23
|
Address
|
10 DAMYON ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
1992-12-01
|
2011-05-23
|
Address
|
35 FELDLAND STREET, BOHEMIA, NY, 11716, 2411, USA (Type of address: Service of Process)
|
1992-12-01
|
2011-05-23
|
Address
|
10 DAMYON ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
1967-04-10
|
1992-12-01
|
Address
|
10 DAMYON ST., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
1967-04-10
|
2023-09-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|