2024-06-02
|
2024-06-02
|
Address
|
153 OLD NECK ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2024-06-02
|
2024-06-02
|
Address
|
22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2022-01-25
|
2024-06-02
|
Address
|
22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2022-01-25
|
2024-06-02
|
Address
|
p.o. box 517, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
|
2022-01-25
|
2024-06-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-05-23
|
2022-01-25
|
Address
|
22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2010-09-24
|
2022-01-25
|
Address
|
22 CENTER COURT, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
|
2004-06-28
|
2012-05-23
|
Address
|
140 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BCH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2004-06-28
|
2012-05-23
|
Address
|
SUFFOLK COUNTY AIRPORT, BLDG 140, WESTHAMTON BCH, NY, 11978, USA (Type of address: Principal Executive Office)
|
2004-06-28
|
2010-09-24
|
Address
|
SUFFOLK COUNTY AIRPORT, BLDG 140, WESTHAMPTON BCH, NY, 11978, USA (Type of address: Service of Process)
|
2002-06-06
|
2004-06-28
|
Address
|
140 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2002-06-06
|
2004-06-28
|
Address
|
40 RED BRIDGE RD, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
|
1996-06-17
|
2004-06-28
|
Address
|
BLDG 140, SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
|
1993-03-30
|
2002-06-06
|
Address
|
140 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
|
1993-03-30
|
2002-06-06
|
Address
|
140 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
1988-01-22
|
1996-06-17
|
Address
|
BLDG. 140, SUFFOLK COUNTY ARIPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
|
1978-12-01
|
1988-01-22
|
Address
|
56 RIVERHEAD, ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
|
1972-06-08
|
1978-12-01
|
Address
|
214 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
|
1972-06-08
|
2022-01-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|