2024-07-18
|
2024-07-18
|
Address
|
4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2024-07-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-08-15
|
2024-07-18
|
Address
|
130 Lincoln St., Copiague, NY, 11726, USA (Type of address: Service of Process)
|
2023-08-15
|
2023-08-15
|
Address
|
4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2024-07-18
|
Address
|
4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2018-06-21
|
2020-06-26
|
Address
|
4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
|
2018-06-21
|
2023-08-15
|
Address
|
4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2018-06-21
|
2023-08-15
|
Address
|
130 LINCOLN ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
2014-07-09
|
2018-06-21
|
Address
|
217 MERRICK RD, SUITE 211A, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2014-07-09
|
2018-06-21
|
Address
|
217 MERRICK RD, SUITE 211A, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
|
2012-06-18
|
2023-08-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2012-06-18
|
2018-06-21
|
Address
|
130 LINCOLN STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|