2023-07-13
|
2023-07-13
|
Address
|
445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-07-13
|
2023-07-13
|
Address
|
350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-04-14
|
2023-07-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-11-15
|
2023-04-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-07-05
|
2023-07-13
|
Address
|
350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2017-07-05
|
2023-07-13
|
Address
|
350 MOTOR PARKWAY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2009-07-08
|
2017-07-05
|
Address
|
1600 CALEBS PATH EXTENSION, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2009-07-08
|
2017-07-05
|
Address
|
1600 CALEBS PATH EXTENSION, STE 202, HAUPPAGUE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2009-07-08
|
2017-07-05
|
Address
|
1600 CALEBS PATH EXTENSION, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2003-08-01
|
2009-07-08
|
Address
|
1650 SYCAMORE AVE, STE 22, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2003-08-01
|
2009-07-08
|
Address
|
1650 SYCAMORE AVE, STE 22, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2001-07-18
|
2009-07-08
|
Address
|
1650 SYCAMORE AVE / SUITE 22, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
|
1999-07-26
|
2003-08-01
|
Address
|
624 LAUREL ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
|
1999-07-26
|
2001-07-18
|
Address
|
624 LAUREL ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
|
1997-07-30
|
2003-08-01
|
Address
|
624 LAUREL STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
|
1997-07-30
|
2022-11-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|