2019-03-06
|
2023-09-19
|
Address
|
55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2019-03-06
|
2023-09-19
|
Address
|
55 GERARD STREET, PO BOX 1667, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2011-05-12
|
2019-03-06
|
Address
|
414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|
2011-05-12
|
2019-03-06
|
Address
|
414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
|
2011-05-12
|
2019-03-06
|
Address
|
414 SOUTH SERVICE ROAD / #241, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
|
2009-03-18
|
2011-05-12
|
Address
|
13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
|
2009-03-18
|
2011-05-12
|
Address
|
13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
|
2009-03-18
|
2011-05-12
|
Address
|
13 BELLPORT LANE, SUITE C, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
|
2003-03-17
|
2009-03-18
|
Address
|
444 RTE 111, SMITHTOWN, NY, 11787, 4752, USA (Type of address: Service of Process)
|
2003-03-17
|
2009-03-18
|
Address
|
444 RTE 111, SMITHTOWN, NY, 11787, 4752, USA (Type of address: Chief Executive Officer)
|
2003-03-17
|
2009-03-18
|
Address
|
444 RTE 111, SMITTHOWN, NY, 11787, 4752, USA (Type of address: Principal Executive Office)
|
1999-03-16
|
2003-03-17
|
Address
|
63 MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
|
1999-03-16
|
2023-08-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|