2024-10-30
|
2024-10-30
|
Address
|
4 PARKSIDE DRIVE, ISLANDIA, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2020-01-13
|
2024-10-30
|
Address
|
4 PARKSIDE DRIVE, ISLANDIA, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2020-01-13
|
2024-10-30
|
Address
|
300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
|
2018-03-14
|
2020-01-13
|
Address
|
300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
|
2017-02-08
|
2018-03-14
|
Address
|
4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
2017-02-08
|
2020-01-13
|
Address
|
4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2017-02-08
|
2020-01-13
|
Address
|
4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
|
2012-11-29
|
2017-02-08
|
Address
|
344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2012-11-29
|
2017-02-08
|
Address
|
344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
2012-11-29
|
2017-02-08
|
Address
|
344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
|
2010-09-01
|
2024-10-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-09-01
|
2012-11-29
|
Address
|
54 CURTIS PLACE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|