2024-06-04
|
2024-06-04
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Chief Executive Officer)
|
2020-09-03
|
2024-06-04
|
Address
|
11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
2018-09-04
|
2020-09-03
|
Address
|
11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
2010-09-21
|
2018-09-04
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Service of Process)
|
2010-09-21
|
2012-10-12
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Principal Executive Office)
|
2000-09-11
|
2010-09-21
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Service of Process)
|
2000-09-11
|
2024-06-04
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2010-09-21
|
Address
|
409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Principal Executive Office)
|
1993-06-15
|
2000-09-11
|
Address
|
43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
1993-06-15
|
2000-09-11
|
Address
|
43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
2000-09-11
|
Address
|
43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
1978-09-25
|
1993-06-15
|
Address
|
58 RAILROAD AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
1978-09-25
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|