2016-09-01
|
2020-09-01
|
Address
|
38 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
2012-09-07
|
2014-09-02
|
Address
|
38 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
2006-08-21
|
2016-09-01
|
Address
|
133-10 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2006-08-21
|
2012-09-07
|
Address
|
29 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2006-08-21
|
2012-09-07
|
Address
|
29 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
2004-10-29
|
2006-08-21
|
Address
|
133-10 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2004-10-29
|
2006-08-21
|
Address
|
206 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
2004-10-29
|
2006-08-21
|
Address
|
206 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2004-10-29
|
Address
|
22 RADCLIFF DR., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
1998-09-08
|
2004-10-29
|
Address
|
206 WOODBURY RD., WOODBYRT, NY, 11797, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2004-10-29
|
Address
|
350 FIFTH AVE., SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1995-06-22
|
1998-09-08
|
Address
|
249 COUNTY LINE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
1995-06-22
|
1998-09-08
|
Address
|
249 COUNTY LINE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
1995-06-22
|
1998-09-08
|
Address
|
249 COUNTY LINE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
1981-11-19
|
1995-06-22
|
Address
|
166 RAILROAD ST., HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
|
1976-09-14
|
1981-11-19
|
Address
|
150 E. 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|