2024-08-14
|
2025-01-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-14
|
2024-08-14
|
Address
|
28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2014-07-25
|
2024-08-14
|
Address
|
28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
|
2014-07-25
|
2024-08-14
|
Address
|
48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2007-12-17
|
2014-07-25
|
Address
|
777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2007-12-17
|
2014-07-25
|
Address
|
777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2007-12-17
|
2014-07-25
|
Address
|
777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2006-01-26
|
2007-12-17
|
Address
|
777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2006-01-26
|
2007-12-17
|
Address
|
777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2006-01-26
|
2007-12-17
|
Address
|
777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2002-04-18
|
2006-01-26
|
Address
|
778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2002-04-18
|
2006-01-26
|
Address
|
778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2002-04-18
|
2006-01-26
|
Address
|
9 BROOKLINE DR, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
1997-12-02
|
2024-08-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-12-02
|
2002-04-18
|
Address
|
778 OLD COUNTRY RD., PLAINVIEEW, NY, 11803, USA (Type of address: Service of Process)
|