2025-02-04
|
2025-03-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-02-04
|
2025-02-04
|
Address
|
194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-26
|
2025-02-04
|
Address
|
80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2024-03-26
|
Address
|
194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2025-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-26
|
2024-03-26
|
Address
|
80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2025-02-04
|
Address
|
194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2025-02-04
|
Address
|
80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
2023-09-22
|
2024-03-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-05
|
2023-09-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-18
|
2024-03-26
|
Address
|
80 air park drive, suite b, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
2021-12-18
|
2024-03-26
|
Address
|
194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2021-06-21
|
2023-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-04-04
|
2021-12-18
|
Address
|
194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2014-04-08
|
2016-04-04
|
Address
|
2 HAYES HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
|
2012-05-23
|
2021-12-18
|
Address
|
194 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2008-04-02
|
2014-04-08
|
Address
|
1 SHIRLEY CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
1993-07-08
|
2008-04-02
|
Address
|
29 IRVING DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
1992-12-09
|
1993-07-08
|
Address
|
17 IRVING DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
1992-12-09
|
2012-05-23
|
Address
|
194 DEPOT RD, HUNTINGTON STA., NY, 11746, USA (Type of address: Principal Executive Office)
|
1992-12-09
|
2012-05-23
|
Address
|
194 DEPOT RD, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)
|
1978-04-05
|
1992-12-09
|
Address
|
29 IRVING DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
|
1978-04-05
|
2021-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|