2023-07-27
|
2023-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-27
|
2023-07-27
|
Address
|
743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2011-08-31
|
2019-07-29
|
Address
|
1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
2011-08-31
|
2023-07-27
|
Address
|
743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2011-08-31
|
2023-07-27
|
Address
|
743 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2007-07-16
|
2011-08-31
|
Address
|
147 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
|
2007-07-16
|
2011-08-31
|
Address
|
1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
2007-07-16
|
2011-08-31
|
Address
|
147 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
2003-06-27
|
2007-07-16
|
Address
|
1382 MILLWOOD LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
2003-06-27
|
2007-07-16
|
Address
|
147 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
2001-07-24
|
2003-06-27
|
Address
|
1382 MILLWOOD LANE, MERRICK, NY, 11514, USA (Type of address: Principal Executive Office)
|
2001-07-24
|
2003-06-27
|
Address
|
147 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
1999-07-08
|
2007-07-16
|
Address
|
147 OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
|
1999-07-08
|
2023-07-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|