2023-11-05
|
2023-11-05
|
Address
|
280 SUBURBAN AVE, SUITE E, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2023-11-05
|
2023-11-05
|
Address
|
585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2019-10-25
|
2023-11-05
|
Address
|
585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2015-10-05
|
2023-11-05
|
Address
|
C/O D.L. BUNSIS, 585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2015-10-05
|
2019-10-25
|
Address
|
15 RHONDA LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2013-12-12
|
2015-10-05
|
Address
|
95-11 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2013-12-12
|
2015-10-05
|
Address
|
1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2013-12-12
|
2015-10-05
|
Address
|
C/O D.L. BUNSIS, 1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2010-06-29
|
2013-12-12
|
Address
|
20090 BOCAWEST DRIVE, APT. 364, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
|
1993-11-09
|
2013-12-12
|
Address
|
1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1993-11-09
|
2013-12-12
|
Address
|
C/O D.L. BUNSIS, 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1992-12-22
|
2010-06-29
|
Address
|
2100 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1992-12-22
|
1993-11-09
|
Address
|
2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
|
1977-10-03
|
1993-11-09
|
Address
|
2631 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1977-10-03
|
2023-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|