2025-03-05
|
2025-03-05
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-05
|
Address
|
390 OSER AVE - UNIT B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-03-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
|
2023-03-07
|
2025-03-05
|
Address
|
24 Central Drive, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
|
2023-03-07
|
2025-03-05
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
|
2021-04-08
|
2023-03-07
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2017-03-01
|
2023-03-07
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2017-03-01
|
2021-04-08
|
Address
|
24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2015-03-04
|
2017-03-01
|
Address
|
66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2011-04-04
|
2017-03-01
|
Address
|
66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
2011-04-04
|
2015-03-04
|
Address
|
66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
|
2011-04-04
|
2017-03-01
|
Address
|
66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2007-05-31
|
2011-04-04
|
Address
|
350 JERICHO TPKE, STE 300, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
2007-05-31
|
2011-04-04
|
Address
|
350 JERICHO TPKE, STE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2007-05-31
|
2011-04-04
|
Address
|
350 JERICHO TPKE, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2004-05-06
|
2023-02-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
|
2001-04-04
|
2007-05-31
|
Address
|
170 WILBUR PL, STE 12, BOHEMIA, NY, 11716, 2416, USA (Type of address: Service of Process)
|
2001-04-04
|
2007-05-31
|
Address
|
170 WILBUR PL, STE 12, BOHEMIA, NY, 11716, 2416, USA (Type of address: Principal Executive Office)
|
2001-04-04
|
2007-05-31
|
Address
|
170 WILBUR PL, STE 12, BOHEMIA, NY, 11716, 2416, USA (Type of address: Chief Executive Officer)
|
1999-03-24
|
2001-04-04
|
Address
|
194-11 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
1999-03-24
|
2001-04-04
|
Address
|
194-11 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
|
1997-03-06
|
2001-04-04
|
Address
|
194-11 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
|