2024-07-03
|
2024-07-03
|
Address
|
794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
|
2024-07-03
|
2024-07-03
|
Address
|
794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
|
2020-07-14
|
2024-07-03
|
Address
|
794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
|
2012-08-02
|
2020-07-14
|
Address
|
794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
|
2012-08-02
|
2024-07-03
|
Address
|
794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
|
1996-07-17
|
2012-08-02
|
Address
|
794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Principal Executive Office)
|
1996-07-17
|
2012-08-02
|
Address
|
794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
|
1996-07-17
|
2012-08-02
|
Address
|
794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
|
1994-12-21
|
1996-07-17
|
Address
|
794 FORT SALONGA ROAD, NEW YORK STATE ROUTE 25-A, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
|
1993-04-02
|
1994-12-21
|
Address
|
434 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
|
1993-04-02
|
1996-07-17
|
Address
|
434 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
|
1993-04-02
|
1996-07-17
|
Address
|
434 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
|
1991-08-14
|
1993-04-02
|
Address
|
434 EAST MAIN ST., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
|
1978-07-11
|
1991-08-14
|
Address
|
221 LAUREL AVE., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
1978-07-11
|
2024-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|