2024-04-15
|
2024-04-15
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-14
|
2024-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-30
|
2024-04-15
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
|
2023-03-30
|
2023-12-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-30
|
2023-03-30
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2023-03-30
|
2024-04-15
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2018-04-03
|
2023-03-30
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2018-04-03
|
2023-03-30
|
Address
|
1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
|
2014-12-22
|
2018-04-03
|
Address
|
48 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2014-12-22
|
2018-04-03
|
Address
|
48 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2008-07-07
|
2018-04-03
|
Address
|
48 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
2008-07-07
|
2014-12-22
|
Address
|
48 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2006-05-24
|
2008-07-07
|
Address
|
46 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
2006-05-24
|
2008-07-07
|
Address
|
46 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
2004-04-27
|
2014-12-22
|
Address
|
213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
|
2004-04-27
|
2023-03-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|