2024-09-12
|
2024-09-12
|
Address
|
153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2024-09-12
|
Address
|
153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2023-03-14
|
2024-09-12
|
Address
|
153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2023-03-14
|
Address
|
153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2024-09-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-02-10
|
2023-03-14
|
Address
|
153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2010-02-10
|
2023-03-14
|
Address
|
153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2008-01-09
|
2010-02-10
|
Address
|
378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
2008-01-09
|
2010-02-10
|
Address
|
378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
|
2008-01-09
|
2010-02-10
|
Address
|
378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2000-02-03
|
2008-01-09
|
Address
|
23 GREEN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2000-02-03
|
2008-01-09
|
Address
|
23 GREEN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
1998-01-02
|
2008-01-09
|
Address
|
23 GREEN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1998-01-02
|
2023-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|