2024-09-05
|
2024-09-05
|
Address
|
966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-09-05
|
2024-09-05
|
Address
|
55 TERN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-09-05
|
Address
|
966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-09-05
|
Address
|
P.O. Box 460, Brightwaters, NY, 11718, USA (Type of address: Service of Process)
|
2024-07-15
|
2024-07-15
|
Address
|
966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-03
|
2024-07-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-07
|
2024-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-25
|
2024-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-28
|
2023-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-11-09
|
2022-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-02
|
2022-11-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-08-04
|
2024-07-15
|
Address
|
966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2003-05-05
|
2024-07-15
|
Address
|
560 BROAD HOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2003-05-05
|
2022-06-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|