2007-09-04
|
2011-09-26
|
Address
|
90 13TH AVENUE / UNIT 8, RONKONKOMA, NY, 11779, 6814, USA (Type of address: Service of Process)
|
2007-09-04
|
2011-09-26
|
Address
|
12 SATTERLY ROAD, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
|
2007-09-04
|
2011-09-26
|
Address
|
90 13TH AVENUE / UNIT 8, RONKONKOMA, NY, 11779, 6814, USA (Type of address: Principal Executive Office)
|
2005-11-02
|
2007-09-04
|
Address
|
90 13TH AVAE, UNIT 8, RONKONKOMA, NY, 11779, 6814, USA (Type of address: Principal Executive Office)
|
2005-11-02
|
2007-09-04
|
Address
|
12 SATTERLY RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
|
2005-11-02
|
2007-09-04
|
Address
|
90 13TH AVE, UNIT 8, RONKONKOMA, NY, 11779, 6814, USA (Type of address: Service of Process)
|
2001-10-04
|
2005-11-02
|
Address
|
12 SATTERLY RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
|
2001-10-04
|
2005-11-02
|
Address
|
12 SATTERLY RD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
|
2001-10-04
|
2005-11-02
|
Address
|
12 SATTERLY RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
|
1999-11-09
|
2001-10-04
|
Address
|
50 SOUTH BUCKHOUT ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
|
1999-11-09
|
2001-10-04
|
Address
|
50 SOUTH BUCKHOUT ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
|
1999-11-09
|
2001-10-04
|
Address
|
50 SOUTH BUCKHOUT ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
|
1997-09-23
|
2015-11-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-09-23
|
1999-11-09
|
Address
|
95 COLUMBIA AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|