2017-02-02
|
2019-02-05
|
Address
|
200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
2014-11-20
|
2019-02-05
|
Address
|
200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
2014-11-20
|
2019-02-05
|
Address
|
200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2011-03-04
|
2017-02-02
|
Address
|
83 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
|
2009-09-08
|
2014-11-20
|
Address
|
80 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2009-09-08
|
2014-11-20
|
Address
|
80 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
|
2008-10-31
|
2009-09-08
|
Address
|
230 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2008-10-31
|
2011-03-04
|
Address
|
200 MOTOR PKWY, STE B-13, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2008-10-31
|
2009-09-08
|
Address
|
230 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2008-10-28
|
2008-10-31
|
Address
|
200 MOTOR PARKWAY, STE.B13, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2008-06-03
|
2008-10-31
|
Address
|
780 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office)
|
2008-06-03
|
2008-10-28
|
Address
|
780 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
|
2008-06-03
|
2008-10-28
|
Name
|
DYTECH SYSTEMS, INC.
|
2008-06-03
|
2008-10-31
|
Address
|
780 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
|
1995-05-19
|
2008-06-03
|
Address
|
230 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
1995-05-19
|
2008-06-03
|
Address
|
230 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
1995-05-19
|
2008-06-03
|
Address
|
230 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
1972-07-21
|
2008-06-03
|
Name
|
ADVERTISING DISTRIBUTORS OF AMERICA, INC.
|
1951-05-04
|
1967-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
1945-10-22
|
1951-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
|
1945-05-14
|
1945-10-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
|
1945-05-08
|
1972-07-21
|
Name
|
PECK MANAGEMENT CORP.
|
1945-02-26
|
1995-05-19
|
Address
|
551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1945-02-26
|
1945-05-08
|
Name
|
PECK REALTY & HOLDING CORPORATION
|