2025-02-05
|
2025-02-05
|
Address
|
2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2025-02-05
|
2025-02-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-02-05
|
2025-02-05
|
Address
|
105 MAXESS ROAD SUITE124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2025-02-05
|
2025-02-05
|
Address
|
51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-05
|
Address
|
51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-05
|
Address
|
51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2023-02-07
|
2023-02-07
|
Address
|
51 ROUND TREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-05
|
Address
|
2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2023-02-07
|
Address
|
105 MAXESS ROAD SUITE124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2023-02-07
|
Address
|
2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-02-26
|
2023-02-07
|
Address
|
2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2013-02-25
|
2023-02-07
|
Address
|
2539 NEW YORK AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2001-04-26
|
2013-02-25
|
Address
|
25 ORIOLE WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2001-04-26
|
2013-02-26
|
Address
|
25 ORIOLE WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2001-04-26
|
2013-02-26
|
Address
|
25 ORIOLE WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
|
1999-03-19
|
2001-04-26
|
Address
|
162-28 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1999-03-19
|
2001-04-26
|
Address
|
162-28 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1999-03-19
|
2001-04-26
|
Address
|
162-28 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1997-02-10
|
2023-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-02-10
|
1999-03-19
|
Address
|
166-41 POWELL'S COVE BLVD #4A, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|