2011-09-20
|
2017-09-13
|
Address
|
6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2011-09-20
|
2017-09-13
|
Address
|
6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2011-09-20
|
2017-09-13
|
Address
|
6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2007-08-29
|
2011-09-20
|
Address
|
131 JERICHO TURNPIKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2003-09-04
|
2007-08-29
|
Address
|
131 JERICO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
1999-10-07
|
2011-09-20
|
Address
|
131 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1999-10-07
|
2003-09-04
|
Address
|
89 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
1999-10-07
|
2011-09-20
|
Address
|
131 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
1993-06-29
|
1999-10-07
|
Address
|
2160 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
|
1993-06-29
|
1999-10-07
|
Address
|
1040 DARTMOUTH DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
1988-03-07
|
1999-10-07
|
Address
|
2160 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
1972-09-27
|
1988-03-07
|
Name
|
FRANK GILBERT AGENCY, INC.
|
1970-10-07
|
1988-03-07
|
Address
|
15 SILL COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
|
1969-09-17
|
1970-10-07
|
Address
|
89-21 161ST STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
1969-09-17
|
1972-09-27
|
Name
|
J F G ASSOCIATES, INC.
|