2010-03-31
|
2014-06-18
|
Address
|
3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
2010-03-31
|
2014-06-18
|
Address
|
3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2010-03-31
|
2014-06-18
|
Address
|
LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2008-03-11
|
2010-03-31
|
Address
|
3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
2008-03-11
|
2010-03-31
|
Address
|
LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2008-03-11
|
2010-03-31
|
Address
|
3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2002-03-04
|
2008-03-11
|
Address
|
3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
2002-03-04
|
2008-03-11
|
Address
|
LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
1998-03-12
|
2002-03-04
|
Address
|
7 OLD BARTO RD, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
|
1998-03-12
|
2008-03-11
|
Address
|
3661 HORSEBLOCK RD, UNIT F, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
1998-03-12
|
2002-03-04
|
Address
|
3661 HORSEBLOCK RD, UNIT F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
1993-05-19
|
1998-03-12
|
Address
|
224 BROOKVILLE AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
|
1993-05-19
|
1998-03-12
|
Address
|
224 BROOKVILLE AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
|
1993-05-19
|
1998-03-12
|
Address
|
3661 HORSEBLOCK ROAD , UNIT F, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
|
1974-03-13
|
1993-05-19
|
Address
|
224 BROOKVILLE AVE., ISLIP, NY, 11751, USA (Type of address: Service of Process)
|