2025-01-31
|
2025-01-31
|
Address
|
9 MERRY MEETING LANE, LLYOD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
9 MERRY MEETING LANE, HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2017-07-27
|
2025-01-31
|
Address
|
9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2017-07-27
|
2025-01-31
|
Address
|
7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
|
2010-01-29
|
2017-07-27
|
Address
|
7 COTSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Principal Executive Office)
|
2008-12-04
|
2017-07-27
|
Address
|
7 COSTWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
|
2008-12-04
|
2025-01-31
|
Address
|
7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Registered Agent)
|
2008-05-21
|
2017-07-27
|
Address
|
7 CATSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
|
2008-05-21
|
2010-01-29
|
Address
|
7 CATSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Principal Executive Office)
|
2008-05-21
|
2008-12-04
|
Address
|
7 CATSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Service of Process)
|
2003-12-03
|
2025-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-12-03
|
2008-05-21
|
Address
|
110 SEA COVE ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
|