2021-01-08
|
2023-07-20
|
Address
|
544 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
|
2020-02-27
|
2021-01-08
|
Address
|
544 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
|
2012-09-17
|
2023-07-20
|
Address
|
20 JULES CT, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2012-09-17
|
2020-02-27
|
Address
|
20 JULES CT, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2008-08-21
|
2012-09-17
|
Address
|
20 JULES CT, STE #5, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
|
2008-08-21
|
2012-09-17
|
Address
|
20 JULES CT, STE #5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2008-08-21
|
2012-09-17
|
Address
|
20 JULES CT, STE #5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2002-08-20
|
2008-08-21
|
Address
|
20 JULES CT / SUITE #5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2002-08-20
|
2008-08-21
|
Address
|
20 JULES CT / SUITE #5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2002-08-20
|
2008-08-21
|
Address
|
20 JULES CT / SUITE #5, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
|
2000-09-06
|
2002-08-20
|
Address
|
27 BETSY DRIVE, WEST SAYVILLE, NY, 11796, 1507, USA (Type of address: Chief Executive Officer)
|
2000-09-06
|
2002-08-20
|
Address
|
27 BETSY DRIVE, WEST SAYVILLE, NY, 11796, 1507, USA (Type of address: Service of Process)
|
2000-09-06
|
2002-08-20
|
Address
|
27 BETSY DRIVE, WEST SAYVILLE, NY, 11796, 1507, USA (Type of address: Principal Executive Office)
|
1998-09-14
|
2023-04-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1998-09-14
|
2000-09-06
|
Address
|
10 TALL TREE LANE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
|