2025-03-01
|
2025-03-01
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-03-01
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
|
2025-01-15
|
2025-03-01
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-20
|
2025-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-05-17
|
2025-01-15
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
|
2013-05-17
|
2025-01-15
|
Address
|
43 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
|
2001-03-22
|
2013-05-17
|
Address
|
147 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2001-03-22
|
2013-05-17
|
Address
|
147 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
2001-03-22
|
2013-05-17
|
Address
|
147 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
1999-04-07
|
2001-03-22
|
Address
|
470 KEITH LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
|
1999-04-07
|
2001-03-22
|
Address
|
605 BERGEN AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
|
1997-03-13
|
2001-03-22
|
Address
|
470 KEITH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
|
1997-03-13
|
2022-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|