2024-11-26
|
2024-11-26
|
Address
|
717 NORTH PARK AVENUE, BURLINGTON, NC, 27217, USA (Type of address: Chief Executive Officer)
|
2020-06-05
|
2024-11-26
|
Address
|
717 NORTH PARK AVENUE, BURLINGTON, NC, 27217, USA (Type of address: Service of Process)
|
2020-06-05
|
2024-11-26
|
Address
|
717 NORTH PARK AVENUE, BURLINGTON, NC, 27217, USA (Type of address: Chief Executive Officer)
|
2008-06-06
|
2020-06-05
|
Address
|
95 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2008-06-06
|
2020-06-05
|
Address
|
95 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2008-06-06
|
2020-06-05
|
Address
|
95 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
|
2004-08-25
|
2008-06-06
|
Address
|
71 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2004-08-25
|
2008-06-06
|
Address
|
71 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2004-08-25
|
2008-06-06
|
Address
|
71 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
|
2000-06-29
|
2004-08-25
|
Address
|
210 S. FEHRWAY, NORTH BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
2000-06-29
|
2004-08-25
|
Address
|
210 S. FEHRWAY, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
|
2000-06-29
|
2004-08-25
|
Address
|
210 S. FEHRWAY, NORTH BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
|
1980-06-10
|
2024-11-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1980-06-10
|
2000-06-29
|
Address
|
514 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|